Search icon

AMERICAN HOSPITAL OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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