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 |
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 |
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 | - | - |
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