Search icon

GLOBAL HEALTHCARE ADVISORS, LLC*****

Company Details

Entity Name: GLOBAL HEALTHCARE ADVISORS, LLC*****
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M15000004298
FEI/EIN Number 473142205
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

Agent

Name Role Address
Anidjar Law Agent 4624 Hollywood Blvd, Hollywood, FL, 33021

Manager

Name Role Address
Chizever Lisa Manager 4624 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-02-22 100 SE 2nd Street, Suite 2000, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 Anidjar Law No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 4624 Hollywood Blvd, Suite 203, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 100 SE 2nd Street, Suite 2000, MIAMI, FL 33131 No data
LC DROPPING DBA 2015-12-10 GLOBAL HEALTHCARE ADVISORS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311314 ACTIVE 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

Documents

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 Feb 2025

Sources: Florida Department of State