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. |
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 |
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 | |||||||||||||
|
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 |
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 |
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 | - | - |
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