Entity Name: | FEMWELL GROUP HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEMWELL GROUP HEALTH, 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: | 09 Jun 1994 (31 years ago) |
Date of dissolution: | 16 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | P94000043356 |
FEI/EIN Number |
650505313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 AVIATION AVE, #700, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3225 AVIATION AVE, #700, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON FRANCISCO J | President | 3225 AVIATION AVENUE, MIAMI, FL, 33133 |
YELEN MITCHELL | Director | 3225 AVIATION AVENUE, #500, COCONUT GROVE, FL, 33133 |
FIDALGO EDWARD MD | Chairman | 3225 AVIATION AVENUE, MIAMI, FL, 33133 |
NATHAN HIRSCH | Exec | 3225 AVIATION AVENUE, MIAMI, FL, 33133 |
GRANDE CECILIA | Director | 3225 AVIATION AVENUE, MIAMI, FL, 33133 |
MILLER JOYCE J | Director | 3225 AVIATION AVENUE, MIAMI, FL, 33133 |
LEON FRANCISCO J | Agent | 3225 AVIATION AVE, COCONUT GROVE, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000069842 | FEMWELL GROUP HEALTH, INC | ACTIVE | 2018-06-20 | 2028-12-31 | - | 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133 |
G15000101764 | TOPLINE MD HEALTH ALLIANCE | EXPIRED | 2015-10-05 | 2020-12-31 | - | 3225 AVIATION AVE, SUITE 700, MIAMI, FL, 33133 |
G10000012463 | TOPLINE MD | EXPIRED | 2010-02-08 | 2015-12-31 | - | 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000388779. CONVERSION NUMBER 300000208263 |
AMENDMENT | 2018-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | LEON, FRANCISCO J | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-10-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-06 | 3225 AVIATION AVE, #700, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 3225 AVIATION AVE, #700, COCONUT GROVE, FL 33133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000226048 | LAPSED | 2003-9397 | 11TH CIRCUIT COURT | 2006-07-31 | 2011-10-04 | $15869.54 | LINDA ANDERSON AND LEVI ANDERSON, 18601 NW 24 AVENUE, OPA LOCKA, FL 33056 |
J06000226022 | LAPSED | 2003-9397 | 11TH CIRCUIT COURT | 2006-06-15 | 2011-10-04 | $360000 | LINDA ANDERSON, 18601 NW 24 AVENUE, OPA LOCKA, FL 33056 |
J06000226030 | LAPSED | 2003-9397 | 11TH CIRCUIT COURT | 2006-06-15 | 2011-10-04 | $40000 | LEVI ANDERSON, 18601 NW 24 AVENUE, OPA LOCKA, FL 33056 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-12 |
Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-02-13 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2015-10-23 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State