Entity Name: | GLOBAL HEALTHCARE ADVISORS, LLC***** |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M15000004298 |
FEI/EIN Number |
473142205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2nd Street, MIAMI, FL, 33131, US |
Mail Address: | 4624 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Anidjar Law | Agent | 4624 Hollywood Blvd, Hollywood, FL, 33021 |
Chizever Lisa | Manager | 4624 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 100 SE 2nd Street, Suite 2000, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Anidjar Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 4624 Hollywood Blvd, Suite 203, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 100 SE 2nd Street, Suite 2000, MIAMI, FL 33131 | - |
LC DROPPING DBA | 2015-12-10 | GLOBAL HEALTHCARE ADVISORS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000311314 | TERMINATED | 1000000993597 | MIAMI-DADE | 2024-05-16 | 2034-05-22 | $ 988.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-30 |
LC Dropping Alternate Name | 2015-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State