Search icon

ICH FORMERLY A.M., LLC

Company Details

Entity Name: ICH FORMERLY A.M., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2020 (4 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: M20000007431
FEI/EIN Number 85-2704011
Address: 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
Romay, Pharm D., Alfred Vice President 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL, 33172

Chief Executive Officer

Name Role Address
Schutzen Ronald Chief Executive Officer 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL, 33172

Chief Operating Officer

Name Role Address
Romay, Pharm D. Alfred Chief Operating Officer 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL, 33172

Chief Financial Officer

Name Role Address
Chevance Claude Chief Financial Officer 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL, 33172

Secretary

Name Role Address
Klausner Paul J. Secretary 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL, 33172

Member

Name Role
MMM OF FLORIDA HEALTHCARE MANAGEMENT, LLC Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-26 No data No data
LC AMENDMENT 2023-08-08 No data No data
LC NAME CHANGE 2023-07-20 ICH FORMERLY A.M., LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 9000 NW 15TH STREETS, UNITS 6 & 7, DORAL, FL 33172 No data

Documents

Name Date
WITHDRAWAL 2023-12-26
LC Name Change 2023-07-20
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-12-08
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-02
Foreign Limited 2020-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State