Search icon

CHRISTIAN HOSPITAL SRO, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN HOSPITAL SRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN HOSPITAL SRO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: L06000122261
FEI/EIN Number 650880568

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

Address: 4700 N.W. 32ND AVENUE, MIAMI, FL, 33142
Mail Address: 1603 N.W. 7TH AVENUE, MIAMI, FL, 33136, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD J PESQ. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
MIAMI SUPPORTIVE HOUSING CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-08 FITZGERALD, J PATRICK, ESQ. -
CHANGE OF MAILING ADDRESS 2015-04-14 4700 N.W. 32ND AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2015-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CONVERSION 2006-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A98000002751. CONVERSION NUMBER 300000061523

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State