Search icon

THE CANCER GROUP INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: THE CANCER GROUP INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CANCER GROUP 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: 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: 09 Jul 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: L96000000726
FEI/EIN Number 650730936

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

Address: 20111 NE 27TH CT, AVENTURA, FL, 33180, US
Mail Address: 2 Brookside Drive, Salford, Ma, M7 4NP, GB
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAHAM MICHAEL Manager 2 Brookside Drive, Salford, Ma, M7 4N
BRAHAM LINDA Managing Member 2 Brookside Drive, Salford, Ma, M7 4N
BRAHAM MICHAEL Agent 20111 NE 27TH CT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 20111 NE 27TH CT, APT K215, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 20111 NE 27TH CT, APT K215, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-23 20111 NE 27TH CT, APT K215, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State