Entity Name: | CHINAHEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000097400 |
FEI/EIN Number | 650961024 |
Address: | 1755 COLLINS AVE, UPH 3, SUNNY ISLES BCH, FL, 33160 |
Mail Address: | 1755 COLLINS AVE, UPH 3, SUNNY ISLES BCH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGEDLER ROBERT | Agent | 1755 COLLINS AVE, SUNNY ISLES BCH, FL, 33162 |
Name | Role | Address |
---|---|---|
MAGEDLER ROBERT | Chief Executive Officer | 5161 COLLINS AVE 406, FLORAHOME, FL, 32140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 1755 COLLINS AVE, UPH 3, SUNNY ISLES BCH, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 1755 COLLINS AVE, UPH 3, SUNNY ISLES BCH, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-21 | 1755 COLLINS AVE, UPH 3, SUNNY ISLES BCH, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-21 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-04-12 |
Domestic Profit | 1999-11-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State