Search icon

ACCOUNTABLE CARE HOSPITALIST GROUP L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCOUNTABLE CARE HOSPITALIST GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTABLE CARE HOSPITALIST GROUP L.L.C. 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: 28 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2025 (4 months ago)
Document Number: L11000145582
FEI/EIN Number 45-3976574

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

Address: 401 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611, US
Mail Address: 401 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PBACO HOLDING, LLC Manager
ACHG FLORIDA HOLDINGS CO. Manager
COGENCY GLOBAL INC. Agent

National Provider Identifier

NPI Number:
1659640282
Certification Date:
2020-11-04

Authorized Person:

Name:
JORGE DANIEL GHIRAGOSSIAN
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5616930539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119651 SOUTH FLORIDA HOSPITALIST GROUP EXPIRED 2014-12-01 2019-12-31 - 3461 FAIRLANE FARMS ROAD, SUITRE A, WELLINGTON, FL, 33414
G12000086671 ALL FLORIDA HOSPITALIST EXPIRED 2012-09-04 2017-12-31 - 11101 S CROWN WAY, SUITE 1, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 401 NORTH MICHIGAN AVENUE, SUITE 1200, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2025-02-13 401 NORTH MICHIGAN AVENUE, SUITE 1200, CHICAGO, IL 60611 -
REGISTERED AGENT NAME CHANGED 2025-02-13 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 115 NORTH CALHOUN STREET, 2D, SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 Healthcare & General Legal Resources, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -

Documents

Name Date
LC Amendment 2025-02-13
LC Amendment 2024-11-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
283676.00
Total Face Value Of Loan:
283676.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283676
Current Approval Amount:
283676
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286973.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State