Search icon

FLORIDA HEALTH PARTNERSHIP, INC. - Florida Company Profile

Company Details

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

FLORIDA HEALTH PARTNERSHIP, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 22 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2002 (23 years ago)
Document Number: P96000025751
FEI/EIN Number 650649946

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

Address: 4750 NW 191 ST, MIAMI, FL, 33055, US
Mail Address: 4750 NW 191 ST, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ GEORGE President 10712 SW 14 PL., DAVIE, FL, 33324
SUAREZ GEORGE Agent 10712 SW 14 PL, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-22 - -
REGISTERED AGENT NAME CHANGED 2000-09-11 SUAREZ, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2000-09-11 10712 SW 14 PL, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 4750 NW 191 ST, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2000-05-11 4750 NW 191 ST, MIAMI, FL 33055 -
NAME CHANGE AMENDMENT 2000-05-08 FLORIDA HEALTH PARTNERSHIP, INC. -

Documents

Name Date
Voluntary Dissolution 2002-05-22
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 2000-05-11
Name Change 2000-05-08
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-17
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State