Search icon

UNIHEALTH MEDICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: UNIHEALTH MEDICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIHEALTH MEDICAL SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000029606
FEI/EIN Number 650490468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7000 SW 62ND AVE. #400, SOUTH MIAMI, FL, 33143
Mail Address: 7000 SW 62ND AVE. #400, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS J President 7712 SW 94 TERR, MIAMI, FL, 33156
PEREZ LUIS J Agent 7712 SW 94 TERR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 7712 SW 94 TERR, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-02-14 PEREZ, LUIS J -
CHANGE OF PRINCIPAL ADDRESS 2006-08-01 7000 SW 62ND AVE. #400, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-08-01 7000 SW 62ND AVE. #400, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1994-05-17 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-29
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State