Search icon

HEMISPHERE HEALTH CARE, INC. - Florida Company Profile

Company Details

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

HEMISPHERE HEALTH CARE, 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: 09 Mar 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000021872
FEI/EIN Number 650905386

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

Address: 555 NE 15TH STREET, STE 100, MIAMI, FL, 33132
Mail Address: 123 S.E. 3RD AVE., #266, MIAMI, FL, 33131
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FRED MCCALL P President 109 E. RIVO ALTO DR., MIAMI BEACH, FL, 33139
PEREZ FRED MCCALL P Secretary 109 E. RIVO ALTO DR., MIAMI BEACH, FL, 33139
PEREZ FRED MCCALL P Director 109 E. RIVO ALTO DR., MIAMI BEACH, FL, 33139
NEVINS RICK Vice President 16015 N. 66TH ST., SCOTTSDALE, AZ, 85254
NEVINS RICK Treasurer 16015 N. 66TH ST., SCOTTSDALE, AZ, 85254
NEVINS RICK Director 16015 N. 66TH ST., SCOTTSDALE, AZ, 85254
GOLDSTEIN LORI Agent 555 N.E. 15TH ST., STE. 100, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 555 NE 15TH STREET, STE 100, MIAMI, FL 33132 -
AMENDMENT 2000-01-05 - -
AMENDMENT 1999-06-24 - -

Documents

Name Date
ANNUAL REPORT 2000-05-18
Amendment 2000-01-05
Amendment 1999-06-24
Domestic Profit 1999-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State