Search icon

MED-HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: MED-HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-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: 18 Sep 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V65192
FEI/EIN Number 650358750

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

Address: 9600 SW 8TH ST, 23B, MIAMI, FL, 33172
Mail Address: 2471 SW 138TH PL, MIAMI, FL, 33175
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEX HILDA President 2471 SW 138TH PLACE, MAIMI, FL
NAVARRO HILDA President 9600 SW 8TH ST 23B, MIAMI, FL, 33172
NAVARRO HILDA Agent 9600 SW 8TH ST 23B, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-08 NAVARRO, HILDA -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 9600 SW 8TH ST 23B, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-12 9600 SW 8TH ST, 23B, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1995-05-12 9600 SW 8TH ST, 23B, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-07-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State