Entity Name: | IHS HIALEAH, 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: | 06 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M15000005261 |
FEI/EIN Number |
47-4488006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2301 SW 9TH STREET, MIAMI, FL, 33135, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GIRALDEZ ANGEL f | Manager | 2301 SW 9TH STREET, MIAMI, FL, 33135 |
GIRALDEZ ANGEL F | Agent | 2301 SW. 9TH STREET, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000089072 | PALM SPRINGS HOSPITAL MEDICAL CENTER | EXPIRED | 2015-08-28 | 2020-12-31 | - | 1475 W. 49TH PLACE, HIALEAH, FL, 33012 |
G15000073722 | PALM SPRINGS GENERAL HOSPITAL | EXPIRED | 2015-07-15 | 2020-12-31 | - | 1600 PONCE DE LEON BLVD, SUITE 1201, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-09 | 1600 PONCE DE LEON BLVD, SUITE 1201, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-04-09 | 1600 PONCE DE LEON BLVD, SUITE 1201, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-09 | GIRALDEZ, ANGEL FRANCISCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 2301 SW. 9TH STREET, No. 2, MIAMI, FL 33135 | - |
LC DISSOCIATION MEM | 2016-01-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000760264 | LAPSED | 1:18-CV-20278-FAM | US DIST CT SO DIST FL | 2018-09-10 | 2023-11-21 | $300,000.00 | EPSTEIN, BECKER & GREEN, P.C., 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NEW YORK 10177 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-09 |
CORLCDSMEM | 2016-01-11 |
Foreign Limited | 2015-07-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State