Search icon

PAVILION FOR WOMENS CARE, LLC

Company Details

Entity Name: PAVILION FOR WOMENS CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000001549
FEI/EIN Number 113683077
Address: 8501 SW 124 AVE, STE 211, MIAMI, FL, 33183, US
Mail Address: 7360 Coral Way, suite 8, MIAMI, FL, 33155, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAVILION FOR WOMENS CARE LLC 401K PLAN 2014 113683077 2015-06-03 PAVILION FOR WOMENS CARE LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3053020101
Plan sponsor’s address 8501 SW 124TH AVENUE, #124, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SUSAN FOX
Valid signature Filed with authorized/valid electronic signature
PAVILION FOR WOMENS CARE LLC 401K PLAN 2014 113683077 2015-06-03 PAVILION FOR WOMENS CARE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3053020101
Plan sponsor’s address 8501 SW 124TH AVENUE, #124, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SUSAN FOX
Valid signature Filed with authorized/valid electronic signature
PAVILION FOR WOMENS CARE LLC 401K PLAN 2013 113683077 2014-07-17 PAVILION FOR WOMENS CARE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3053020101
Plan sponsor’s address 8501 SW 124TH AVENUE, #124, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing SUSAN FOX
Valid signature Filed with authorized/valid electronic signature
PAVILION FOR WOMENS CARE LLC 401K PLAN 2012 113683077 2013-10-01 PAVILION FOR WOMENS CARE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3053020101
Plan sponsor’s address 8501 SW 124TH AVENUE, #124, MIAMI, FL, 33183

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing SUSAN FOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing SUSAN FOX
Valid signature Filed with authorized/valid electronic signature
PAVILION FOR WOMENS CARE LLC 401K PLAN 2011 113683077 2012-10-02 PAVILION FOR WOMENS CARE LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3053020101
Plan sponsor’s address 8501 SW 124TH AVENUE, #124, MIAMI, FL, 33183

Plan administrator’s name and address

Administrator’s EIN 113683077
Plan administrator’s name PAVILION FOR WOMENS CARE LLC
Plan administrator’s address 8501 SW 124TH AVENUE, #124, MIAMI, FL, 33183
Administrator’s telephone number 3053020101

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing SCOTT DUNKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing SCOTT DUNKIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACOBOWITZ MELVIN J Agent 11900 BISCAYNE BLVD., SUITE 720, MIAMI, FL, 33445

Manager

Name Role Address
KIRBY JOHN Manager 7360 Coral Way, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-02-20 8501 SW 124 AVE, STE 211, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 8501 SW 124 AVE, STE 211, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State