Search icon

WESTLAND SOUTH MEDICAL CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: WESTLAND SOUTH MEDICAL CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTLAND SOUTH MEDICAL CENTER, 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000075573
FEI/EIN Number 510519332

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

Address: 704 SW 68th Ave, MIAMI, FL, 33144, US
Mail Address: 7841 NW 32 ST, DORAL, FL, 33122, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS Manager 704 SW 68th Ave, MIAMI, FL, 33144
PEREZ CARLOS Agent 704 SW 68 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-08 704 SW 68th Ave, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 704 SW 68 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2015-04-08 PEREZ, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 704 SW 68th Ave, MIAMI, FL 33144 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-06-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000015803. CONVERSION NUMBER 500000114775

Documents

Name Date
ANNUAL REPORT 2015-04-08
Reg. Agent Resignation 2014-06-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-11
Florida Limited Liability 2011-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State