Search icon

MCCI/LIFETIME OF AVENTURA, LLC

Company Details

Entity Name: MCCI/LIFETIME OF AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 30 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: L12000019064
FEI/EIN Number 45-4493313
Address: 6101 Blue Lagoon Drive, Suite 400, Miami, FL, 33126, US
Mail Address: 6101 Blue Lagoon Drive, Suite 400, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
BAILEY ALAN J Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Edwards Douglas J Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Chief Financial Officer

Name Role Address
KANE BRIAN A Chief Financial Officer 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Director

Name Role Address
BROUSSARD BRUCE D Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Buckingham Renee J Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Seni

Name Role Address
ROBINSON HANK Seni 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088041 CONVIVA CARE CENTER EXPIRED 2018-08-08 2023-12-31 No data 500 WEST MAIN STREET, C/O CORPORATE SECRETARY, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2020-07-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 500000205145
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 6101 Blue Lagoon Drive, Suite 400, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-01-02 6101 Blue Lagoon Drive, Suite 400, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-10-22
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State