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 |
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 |
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 | - | - |
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