Search icon

PALM SPRINGS GENERAL HOSPITAL, INC. OF HIALEAH - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS GENERAL HOSPITAL, INC. OF HIALEAH
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: 27 May 1965 (60 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 709039
FEI/EIN Number 596165471

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

Address: c/o Nosich & Ganz, 75 Valencia, Coral Gables, FL, 33134, US
Mail Address: c/o Nosich & Ganz, 75 Valencia, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NICHOLAS T President 1475 W. 49TH ST., HIALEAH, FL, 33012
SMITH NICHOLAS T Director 1475 W. 49TH ST., HIALEAH, FL, 33012
SMITH OAKLEY J Vice President 1475 W 49TH STREET, HIALEAH, FL, 33012
CAMPBELL AVERY SMITH Director 1475 W. 49TH ST., HIALEAH, FL, 33012
ROBINSON, WILLIAM R. Director 1475 W. 49TH ST., HIALEAH, FL, 33012
CAMPBELL AVERY SMITH Secretary 1475 W. 49TH ST., HIALEAH, FL, 33012
MARC P. GANZ, ESQ Agent 75 VALENCIA AVENUE, SUITE 1100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 c/o Nosich & Ganz, 75 Valencia, 1100, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-02-29 c/o Nosich & Ganz, 75 Valencia, 1100, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 75 VALENCIA AVENUE, SUITE 1100, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-08-15 MARC P. GANZ, ESQ -
RESTATED ARTICLES 2014-03-26 - -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1978-12-29 - -
REINSTATEMENT 1977-12-30 - -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-21
Reg. Agent Change 2014-08-15
ANNUAL REPORT 2014-04-03
Restated Articles 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State