Entity Name: | NATIONAL CHILDREN'S CARDIAC HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Aug 1962 (63 years ago) |
Date of dissolution: | 24 Oct 2007 (17 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 24 Oct 2007 (17 years ago) |
Document Number: | 704430 |
FEI/EIN Number |
590624458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 NW 12TH AVENUE, MIAMI, FL, 33101 |
Mail Address: | POST OFFICE BOX 016960 D2-4, MIAMI, FL, 33101-6960 |
ZIP code: | 33101 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL CHILDREN'S CARDIAC HOSPITAL, INC., NEW YORK | 155265 | NEW YORK |
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 |
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 | - | - |
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 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2007-10-24 |
REINSTATEMENT | 2005-11-07 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State