Search icon

PREMIUM HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM HEALTH CARE, 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: 21 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000048211
FEI/EIN Number 650591257

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

Address: 336 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 336 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNWOODY JESSE WJr. STDP 336 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Dunwoody Jesse A Director 7611 Miami View Drive, North Bay Village, FL, 33141
DUNWOODY JESSE W Agent 336 COLLINS AVENUE, MIAMI BEACH, FL, 33139

National Provider Identifier

NPI Number:
1568668580

Authorized Person:

Name:
MR. JESSE DUNWOODY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3056723243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059243 HEBREW HOME OF SOUTH BEACH, ALF EXPIRED 2011-06-14 2016-12-31 - 336 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 DUNWOODY, JESSE WJR. -
REINSTATEMENT 2005-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 336 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1996-08-05 336 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 336 COLLINS AVENUE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-27
REINSTATEMENT 2005-06-16
ANNUAL REPORT 2002-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State