Entity Name: | BEST CARE PHP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST CARE PHP, 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: | 27 Apr 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P95000034264 |
FEI/EIN Number |
650571543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NW 42ND AVENUE STE 625, MIAMI, FL, 33126 |
Mail Address: | 780 NW 42ND AVENUE, STE 625, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNES ALFREDO | President | 780 N W 42ND AVENUE, #625, MIAMI, FL, 33126 |
TURNES ALFREDO | Vice President | 780 N W 42ND AVENUE, #625, MIAMI, FL, 33126 |
TURNES ALFREDO | Agent | 780 NW 42ND AVENUE, #625, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-27 | 780 NW 42ND AVENUE STE 625, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-27 | 780 NW 42ND AVENUE, #625, MIAMI, FL 33126 | - |
AMENDMENT | 1996-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-06-04 | TURNES, ALFREDO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000443675 | LAPSED | 02-8857 SP 25 (3) | CNTY CRT IN DADE CNTY FL | 2002-10-31 | 2007-11-08 | $2,504.95 | J. EVERETT WILSON, P.A., 2151 LE JEUNE RD, MEZZANINE, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-26 |
ANNUAL REPORT | 1998-05-27 |
ANNUAL REPORT | 1997-02-05 |
ANNUAL REPORT | 1996-03-29 |
DOCUMENTS PRIOR TO 1997 | 1995-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State