Search icon

PREMIUM HEALTH CONSULTANTS, INC.

Company Details

Entity Name: PREMIUM HEALTH CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000042162
FEI/EIN Number 65-0752667
Address: 11221 SW 128 PL, MIAMI, FL 33186
Mail Address: 11221 SW 128 PL, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KREUTZER, RONALD B Agent 11221 SW 128 PL, MIAMI, FL 33186

President

Name Role Address
KREUTZER, RONALD B President 11221 SW 128 PL, MIAMI, FL 33186

Treasurer

Name Role Address
KREUTZER, RONALD B Treasurer 11221 SW 128 PL, MIAMI, FL 33186

Director

Name Role Address
KREUTZER, RONALD B Director 11221 SW 128 PL, MIAMI, FL 33186

Vice President

Name Role Address
KREUTZER, BARBARA S Vice President 11221 S.W. 128 PL., MIAMI, FL 33186

Secretary

Name Role Address
KREUTZER, BARBARA S Secretary 11221 S.W. 128 PL., MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 11221 SW 128 PL, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2001-01-31 11221 SW 128 PL, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 11221 SW 128 PL, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2000-01-31 KREUTZER, RONALD B No data

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State