Search icon

CYBERHEALTH 2000 INC. - Florida Company Profile

Company Details

Entity Name: CYBERHEALTH 2000 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERHEALTH 2000 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: 25 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000081806
FEI/EIN Number 650622014

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

Address: 13783 SW 66TH STREET #219, MIAMI, FL, 33183
Mail Address: 13783 SW 66TH STREET #219, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE President 13783 SW 66TH STREET #219, MIAMI, FL, 33183
DIAZ JOSE Vice President 13783 SW 66TH STREET #219, MIAMI, FL, 33183
DIAZ JOSE Director 13783 SW 66TH STREET #219, MIAMI, FL, 33183
MARTINEZ DAMIAN Treasurer 15532 SW 148TH TERRACE, MIAMI, FL, 33196
MARTINEZ DAMIAN Director 15532 SW 148TH TERRACE, MIAMI, FL, 33196
BUCKLEY JOSEPH Secretary 8290 LAKE DRIVE #307, MIAMI, FL, 33166
BUCKLEY JOSEPH Director 8290 LAKE DRIVE #307, MIAMI, FL, 33166
DIAZ JOSE Agent 13783 SW 66TH STREET #219, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State