Search icon

GLOBAL HEALTHCARE ADVISORS, LLC***** - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

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 Apr 2025

Sources: Florida Department of State