Search icon

ECUMED HEALTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ECUMED HEALTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECUMED HEALTH GROUP, 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: 10 Nov 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000098767
FEI/EIN Number 650960210

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

Address: 687 E 9 ST, HIALEAH, FL, 33010
Mail Address: 687 E 9 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES AMADOR J President 687 E. 9TH ST., HIALEAH, FL, 33010
REYES AMADOR J Vice President 687 E. 9TH ST., HIALEAH, FL, 33010
REYES AMADOR J Secretary 687 E. 9TH ST., HIALEAH, FL, 33010
REYES AMADOR J Treasurer 687 E. 9TH ST., HIALEAH, FL, 33010
REYES AMADOR J Director 687 E. 9TH ST., HIALEAH, FL, 33010
REYES AMADOR J Agent 4778 SW 154 AV, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 687 E 9 ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 4778 SW 154 AV, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2001-04-25 687 E 9 ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2001-04-25 REYES, AMADOR JR -
AMENDMENT 2000-02-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000162730 LAPSED 04-18290-CC-23 MIAMI-DADE COUNTY 2006-06-08 2011-07-21 $9,593.35 MEDPRO C/O YATES AND SCHILLER PA, 5944 CORAL RIDGE DRIVE, 208, CORAL SPRINGS, FLORIDA 33076

Documents

Name Date
ANNUAL REPORT 2004-05-03
Amendment 2003-05-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-05
Amendment 2000-02-29
Domestic Profit 1999-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State