Search icon

MIAMI INTERNATIONAL HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI INTERNATIONAL HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI INTERNATIONAL HEALTH CARE, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 20 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L05000013393
FEI/EIN Number 202348393

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

Address: 8600 SW 92ND STREET, SUITE A107, MIAMI, FL, 33156, US
Mail Address: 8600 SW 92ND STREET, SUITE A107, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBRADO JAVIER M Manager 8600 SW 92ND STREET, MIAMI, FL, 33156
SOBRADO LILIANNE M Manager 8600 SW 92ND STREET, MIAMI, FL, 33156
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 8600 SW 92ND STREET, SUITE A107, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-10 8600 SW 92ND STREET, SUITE A107, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2021-01-20
AMENDED ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State