Entity Name: | AVENTURA PRIVATE PEDIATRICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVENTURA PRIVATE PEDIATRICS, 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. |
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: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000032672 |
FEI/EIN Number |
050622071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20750 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180 |
Mail Address: | 5846 SOUTH FLAMINGO ROAD, 168, COOPER CITY, FL, 33330, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRANTZ WARREN M | Managing Member | 20750 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180 |
MORGAN STANLEY & CO. LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005903 | KRANTZCARE | EXPIRED | 2018-01-11 | 2023-12-31 | - | 20750 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 20750 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-13 | 20750 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | MORGAN STANLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 20807 BISCAYNE BLVD, ATTENION: MICHAEL BILLER, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State