Search icon

GHT INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: GHT INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHT INSTITUTE 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: 13 Sep 2013 (12 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: L13000129714
FEI/EIN Number 46-3648743

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

Address: 64 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 5941 EAST GRAND DUKE CIRCLE, TAMARAC, FL, 33321, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275084683 2016-10-20 2016-10-20 1240 N UNIVERSITY DR, CORAL SPRINGS, FL, 330716621, US 1240 N UNIVERSITY DR, CORAL SPRINGS, FL, 330716621, US

Contacts

Phone +1 561-948-1948

Authorized person

Name MARY SKEIRIK
Role PRESIDENT
Phone 5619481948

Taxonomy

Taxonomy Code 2083P0901X - Public Health & General Preventive Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SKEIRIK MARY L President 5065 Wiles Road, Coconut Creek, FL, 33073
Romano Stephen Director 6786 North Pine Island Road, Tamarac, FL, 33321
ROMANO STEPHEN Manager 6786 N PINE ISLAND ROAD, TAMARAC, FL, 33321
ROMANO STEPHEN Agent 5941 EAST GRAND DUKE CIRCLE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-29 ROMANO, STEPHEN -
CHANGE OF MAILING ADDRESS 2017-12-29 64 S. FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
LC AMENDMENT 2017-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 5941 EAST GRAND DUKE CIRCLE, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-17 64 S. FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
LC AMENDMENT 2016-11-04 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
LC Amendment 2017-12-28
AMENDED ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2017-03-27
LC Amendment 2016-11-04
REINSTATEMENT 2016-09-27
AMENDED ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2015-04-02
LC Amendment 2014-06-02
ANNUAL REPORT 2014-03-24
Florida Limited Liability 2013-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State