Entity Name: | AMERICAN HOSPITAL OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 1969 (56 years ago) |
Last Event: | AMENDED ARTICLES AND NAME CHANGE |
Event Date Filed: | 27 Feb 1975 (50 years ago) |
Document Number: | 717217 |
FEI/EIN Number |
591407429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Springbrook Road, Havana, FL, 32333, US |
Mail Address: | c/o Michelle Mays CPA LLC, PO Box 158, Lloyd, FL, 32337, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kent Scott A | President | PO Box 883, Havana, FL, 32333 |
Fields Andrew | Vice President | 1210 Ambassador Dr, Celebration, FL, 34747 |
Inglis Joanne C | Director | 2617 Northeast 27 Terrace, Ford Lauderdale, FL, 33306 |
MICHELLE MAYS CPA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 195 Taylor Road, Monticello, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 500 Springbrook Road, Havana, FL 32333 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 500 Springbrook Road, Havana, FL 32333 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Michelle Mays CPA LLC | - |
AMENDED ARTICLES AND NAME CHANGE | 1975-02-27 | AMERICAN HOSPITAL OF MIAMI, INC. | - |
REINSTATEMENT | 1975-02-17 | - | - |
CANCEL FOR NON-PAYMENT | 1973-07-03 | - | - |
NAME CHANGE AMENDMENT | 1970-09-10 | AMERICAN HOSPITAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000327021 | ACTIVE | 1000000994540 | BROWARD | 2024-05-21 | 2044-05-29 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State