Search icon

MIAMI HEALTH DISTRICT HOLDINGS, LLC - Florida Company Profile

Company Details

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

MIAMI HEALTH DISTRICT HOLDINGS, 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: 25 Aug 2006 (19 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: L06000084306
FEI/EIN Number 205479395

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

Address: 75 NEWFIELD AVE., EDISON, NJ, 08837, US
Mail Address: 75 NEWFIELD AVE., EDISON, NJ, 08837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGA ANIL K Manager 75 NEWFIELD AVE, EDISON, NJ, 08837
JOSEPH ALLAN Agent Fuerst Ittleman David & Joseph, PL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 Fuerst Ittleman David & Joseph, PL, 1001 BRICKELL BAY DR, SUITE 3112, MIAMI, FL 33131 -
LC STMNT OF AUTHORITY 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2010-11-18 JOSEPH, ALLAN -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 75 NEWFIELD AVE., EDISON, NJ 08837 -
CHANGE OF MAILING ADDRESS 2009-11-12 75 NEWFIELD AVE., EDISON, NJ 08837 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
CORLCAUTH 2016-10-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-11-18
Reg. Agent Resignation 2010-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State