Search icon

LONGEVITY CENTER OF SOUTH FLORIDA, KENDALL BRANCH, INC. - Florida Company Profile

Company Details

Entity Name: LONGEVITY CENTER OF SOUTH FLORIDA, KENDALL BRANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGEVITY CENTER OF SOUTH FLORIDA, KENDALL BRANCH, 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: 16 Sep 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000083303
FEI/EIN Number 650987711

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

Address: 8966 SW 87TH CT, STE 9, MIAMI, FL, 33176
Mail Address: 8966 SW 87TH CT, STE 9, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELOVE WILLIAM A Director 8966 SW 87 TH CT STE 9, MIAMI, FL, 33176
DAGNESSES JORGE Director 15378 SW 140TH ST, MIAMI, FL, 33196
ABELOVE WILLIAM A Agent 8966 SW 87TH CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 8966 SW 87TH CT, STE 9, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2000-04-06 8966 SW 87TH CT, STE 9, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-06 8966 SW 87TH CT, STE 9, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2000-04-06
Domestic Profit 1999-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State