Search icon

COMBINED HEALTH SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: COMBINED HEALTH SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMBINED HEALTH SERVICES CORPORATION 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: 28 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000038419
FEI/EIN Number 650842463

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

Address: 6500 WEST 4 AVENUE, HIALEAH, FL, 33012
Mail Address: 3128 CORAL WAY, MIAMI, FL, 33145
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023101466 2006-09-30 2011-06-07 6500 W 4TH AVE, HIALEAH, FL, 330126606, US 6500 W 4TH AVE, HIALEAH, FL, 330126606, US

Contacts

Phone +1 305-557-3151
Fax 3055578239

Authorized person

Name ALFREDO MORENO
Role OWNER
Phone 3055573151

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH16505
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021852901
State FL
Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1035573
Issuer MEDICAID
Number 021852900
State FL

Key Officers & Management

Name Role Address
MORENO ALFREDO C President 6500 W 4 AVE, HIALEAH, FL, 33012
MORENO ALFREDO C Director 6500 W 4 AVE, HIALEAH, FL, 33012
MORENO BELKIS Secretary 6500 W 4 AVE, HIALEAH, FL, 33012
DIAZ FRANK L Agent 3128 CORAL WAY, MIAMI, FL, 331453210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99064900117 UNIVERSAL ARTS PHARMACY EXPIRED 1999-03-05 2024-12-31 - 6500 WEST 4TH AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 DIAZ, FRANK L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 3128 CORAL WAY, MIAMI, FL 33145-3210 -
CHANGE OF MAILING ADDRESS 2009-04-17 6500 WEST 4 AVENUE, HIALEAH, FL 33012 -
AMENDMENT 2003-07-30 - -
AMENDMENT 1999-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-22 6500 WEST 4 AVENUE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000596982 LAPSED 13-001606-CA-02 DADE COUNTY 2011-02-09 2019-11-03 $119,141.65 AMERICORP FINANCIAL, L.L.C., 877 SOUTH ADAMS ROAD, BIRMINGHAM, MI 48009

Documents

Name Date
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State