Search icon

NATIONAL CHILDREN'S CARDIAC HOSPITAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL CHILDREN'S CARDIAC HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Aug 1962 (63 years ago)
Date of dissolution: 24 Oct 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 24 Oct 2007 (18 years ago)
Document Number: 704430
FEI/EIN Number 590624458
Address: 1475 NW 12TH AVENUE, MIAMI, FL, 33101
Mail Address: POST OFFICE BOX 016960 D2-4, MIAMI, FL, 33101-6960
ZIP code: 33101
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
155265
State:
NEW YORK

Key Officers & Management

Name Role Address
LEVINSON THOMAS Vice President 918 ALFONSO AVE, CORAL GABLES, FL
LEVINSON THOMAS Director 918 ALFONSO AVE, CORAL GABLES, FL
COHEN EUGENE E Vice President 6700 SW 117TH ST., MIAMI, FL, 33156
COHEN EUGENE E Director 6700 SW 117TH ST., MIAMI, FL, 33156
SIEGEL MARVIN H Secretary ROSENSTIEL MEDICAL SCIENCE BLDG. #1147, MIAMI, FL, 33101
SIEGEL MARVIN H Director ROSENSTIEL MEDICAL SCIENCE BLDG. #1147, MIAMI, FL, 33101
CLOT WILLIAM (MRS.) Director 6849 SW 119TH ST., MIAMI, FL, 33156
FOGEL BERNARD J Director ROSENSTIEL MEDICAL SCIENCE BLDG.(R-699), MIAMI, FL, 33101
KLEIN LEE (MRS.) Director 1750 NE 183RD ST., NORTH MIAMI BEACH, FL, 33160
LA PAZ LOURDES F Agent 5915 PONCE DE LEON, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-07 5915 PONCE DE LEON, SUITE 10, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 LA PAZ, LOURDES F -
REINSTATEMENT 1995-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1983-11-03 - -
AMENDMENT 1981-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001460600 TERMINATED 1000000529388 MIAMI-DADE 2013-09-25 2023-10-03 $ 5,380.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-10-24
REINSTATEMENT 2005-11-07
ANNUAL REPORT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State