Search icon

FIGURA Y SALUD INC. - Florida Company Profile

Company Details

Entity Name: FIGURA Y SALUD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIGURA Y SALUD 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000094802
FEI/EIN Number 650647875

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

Address: 4143 S.W. 74 CT., MIAMI, FL, 33155
Mail Address: 4143 S.W. 74 CT., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYDES MIRYAM President 15102 S.W. 56 STREET, MIAMI, FL, 33185
BAYDES MIRYAM Vice President 15102 S.W. 56 STREET, MIAMI, FL, 33185
BAYDES MIRYAM Secretary 15102 S.W. 56 STREET, MIAMI, FL, 33185
BAYDES MIRYAM Treasurer 15102 S.W. 56 STREET, MIAMI, FL, 33185
BAYDES MIRYAM Director 15102 S.W. 56 STREET, MIAMI, FL, 33185
ENRIQUE JUAN CARLOS Agent 1890 S.W. 57TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-07-02 - -
AMENDMENT 2002-04-02 - -
AMENDMENT 2002-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 4143 S.W. 74 CT., MIAMI, FL 33155 -
AMENDMENT 2001-08-16 - -
CHANGE OF MAILING ADDRESS 2001-08-16 4143 S.W. 74 CT., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-02 1890 S.W. 57TH AVE, 107-C, MIAMI, FL 33155 -
REINSTATEMENT 1999-12-02 - -
REGISTERED AGENT NAME CHANGED 1999-12-02 ENRIQUE, JUAN CARLOS -

Documents

Name Date
Amendment 2002-07-02
Amendment 2002-04-02
Amendment 2002-03-26
Amendment 2001-08-16
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-10-23
REINSTATEMENT 1999-12-02
ANNUAL REPORT 1998-03-03
REINSTATEMENT 1997-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State