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 |
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 |
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 | - |
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 |
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