Search icon

OPTIMA HEALTHCARE NETWORK OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMA HEALTHCARE NETWORK OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMA HEALTHCARE NETWORK OF SOUTH FLORIDA, 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: 24 Sep 1996 (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: P96000078969
FEI/EIN Number 650707478

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

Address: 7402 S.W. 48TH STREET, MIAMI, FL, 33155
Mail Address: 7402 S.W. 48TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMO MARTA President 5725 MICHELANGELO STREET, CORAL GABLES, FL, 33146
PALOMO MARTA Vice President 5725 MICHELANGELO STREET, CORAL GABLES, FL, 33146
PALOMO MARTA Secretary 5725 MICHELANGELO STREET, CORAL GABLES, FL, 33146
PALOMO MARTA Treasurer 5725 MICHELANGELO STREET, CORAL GABLES, FL, 33146
PALOMO MARTA Director 5725 MICHELANGELO STREET, CORAL GABLES, FL, 33146
PALOMO MARTA Agent 7402 S.W. 48TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-27 7402 S.W. 48TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-06-27 7402 S.W. 48TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2000-06-27 PALOMO, MARTA -
REGISTERED AGENT ADDRESS CHANGED 2000-06-27 7402 S.W. 48TH STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000406268 LAPSED 02-10153 CA (15) MIAMI-DADE CNTY CIRCUIT COURT 2002-09-18 2007-10-14 $26,977.42 CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL BOULEVARD, MAHWAH, NJ 07430
J04000089151 LAPSED 02-11245CA21 11TH JUD CIRCUIT, MIAMI-DADE 2002-07-25 2009-08-19 $675,912.34 BUCKEYE RETIREMENT CO., LLC, LTD., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2001-03-16
Amendment 2000-06-27
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-08
DOCUMENTS PRIOR TO 1997 1996-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State