Search icon

CC-AVENTURA, INC. - Florida Company Profile

Company Details

Entity Name: CC-AVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 18 Aug 1997 (28 years ago)
Document Number: F97000004339
FEI/EIN Number 36-4177158

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

Address: 233 S. Wacker Dr., Suite 8400, Chicago, IL, 60606, US
Mail Address: 233 S. Wacker Dr., Suite 8400, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Gary President 233 S. Wacker Dr., Chicago, IL, 60606
Poorman J. Kevin Director 233 S. Wacker Dr., Chicago, IL, 60606
Cope Tara Secretary 233 S. Wacker Dr., Chicago, IL, 60606
Muszynski Thomas Director 233 S. Wacker Dr., Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1023578069

Authorized Person:

Name:
TARA COPE
Role:
SVP & GENERAL COUNSEL
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3056924706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041304 VI AT AVENTURA ACTIVE 2010-05-11 2025-12-31 - 19333 W. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 233 S. Wacker Dr., Suite 8400, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2025-01-22 233 S. Wacker Dr., Suite 8400, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1201 HAYS ST., TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-16

Date of last update: 03 Jun 2025

Sources: Florida Department of State