Search icon

MIAMI BEACH ANIMAL HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH ANIMAL HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH ANIMAL HOSPITAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000030898
FEI/EIN Number 200160634

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

Mail Address: 2901 Collins Ave, Unit 1206, Miami Beach, FL, 33140, US
Address: 959 WEST AVE, #12, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT JON J Manager 2901 Collins Ave, Miami Beach, FL, 33140
KARSON JACK E Agent 2901 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-01-25 959 WEST AVE, #12, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2901 Collins Ave, Unit 1206, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-10-18 KARSON, JACK E -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 959 WEST AVE, #12, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-01
Reg. Agent Change 2010-10-18
Reg. Agent Resignation 2010-09-27
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State