Search icon

IHS HIALEAH, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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