Entity Name: | FLORIDA INTERNATIONAL HEALTH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA INTERNATIONAL HEALTH CENTER, 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: | 08 Sep 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P94000066003 |
FEI/EIN Number |
650527565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2141 NW 7TH ST, MIAMI, FL, 33125 |
Mail Address: | PO BOX 422061, MIAMI, FL, 33242, 20 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASUSTA TOMAS | Treasurer | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
ASUSTA TOMAS | Agent | 2141 NW 7 ST, MIAMI, FL, 33125 |
CREGO PIERRE | Chairman | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
CREGO PIERRE | Director | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
CREGO PIERRE | President | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
CREGO PIERRE | Secretary | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
ASUSTA TOMAS | Director | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
ASUSTA TOMAS | Secretary | 721 NORTHWEST 21ST COURT, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 2141 NW 7TH ST, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 2141 NW 7 ST, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-09 | 2141 NW 7TH ST, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-28 | ASUSTA, TOMAS | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1995-03-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State