Search icon

MOUNT SINAI HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: MOUNT SINAI HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNT SINAI HEALTH, 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: 05 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L14000072913
FEI/EIN Number 46-5582875

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

Address: 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140, US
Mail Address: 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORIO GINO R Chief Executive Officer 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140
SANTORIO GINO R President 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140
MENDEZ ALEX Secretary 4300 ALTON ROAD, MIAMI BEACH, FL, 33140
MENDEZ ALEX Treasurer 4300 ALTON ROAD, MIAMI BEACH, FL, 33140
YAP VALERIE Agent 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140
MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092991 MOUNT SINAI HEALTH NETWORK ACTIVE 2015-09-01 2025-12-31 - 4300 ALTON ROAD, ADMINISTRATION - 5 WARNER, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 YAP, VALERIE -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State