Search icon

MIAMI GLOBAL OB/GYN, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GLOBAL OB/GYN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIAMI GLOBAL OB/GYN, 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: 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: 24 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: L14000030825
FEI/EIN Number 47-5101899

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

Address: 7150 W 20TH AVE, SUITE 312, Hialeah, FL 33016
Mail Address: 7150 W 20TH AVE, SUITE 312, Hialeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHN, GUILLERMO Agent 90 SW 3RD ST, APT 1714, MIAMI, FL 33130
KOHN, GUILLERMO Managing Member 7150 W 20TH AVE, SUITE 312, Hialeah, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 7150 W 20TH AVE, SUITE 312, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2025-02-19 7150 W 20TH AVE, SUITE 312, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 7150 W 20TH AVE, SUITE 312, HAILEAH, FL 33016 -
LC AMENDMENT 2024-10-11 - -
CHANGE OF MAILING ADDRESS 2024-10-11 7150 W 20TH AVE, SUITE 312, HAILEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 90 SW 3RD ST, APT 1714, MIAMI, FL 33130 -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 KOHN, GUILLERMO -
REINSTATEMENT 2015-10-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-09
LC Amendment 2024-10-11
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State