Search icon

MOUNT SINAI HEALTH, LLC

Company Details

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

Agent

Name Role Address
YAP VALERIE Agent 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140

Chief Executive Officer

Name Role Address
SANTORIO GINO R Chief Executive Officer 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140

President

Name Role Address
SANTORIO GINO R President 4300 ALTON ROAD -- ADMINISTRATION BUILDING, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
MENDEZ ALEX Secretary 4300 ALTON ROAD, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
MENDEZ ALEX Treasurer 4300 ALTON ROAD, MIAMI BEACH, FL, 33140

Managing Member

Name Role
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 No data 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 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-14 YAP, VALERIE No data

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: 01 Feb 2025

Sources: Florida Department of State