Entity Name: | ICH MEDICAL CENTER - 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: | 15 Sep 2020 (5 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: | M20000008059 |
FEI/EIN Number |
852761863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o MMM at 5775 Blue Lagood Dr., Ste 450, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Chevance Claude | Chief Financial Officer | c/o MMM at 5775 Blue Lagood Dr., Ste 450, Miami, FL, 33126 |
Klausner Paul J | Secretary | c/o MMM at 5775 Blue Lagood Dr., Ste 450, Miami, FL, 33126 |
Schutzen Ron | Chief Executive Officer | c/o MMM at 5775 Blue Lagood Dr., Ste 450, Miami, FL, 33126 |
ICH DELIVERY NETWORK, LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | c/o MMM at 5775 Blue Lagood Dr., Ste 450, Miami, FL 33126 | - |
LC NAME CHANGE | 2022-12-08 | ICH MEDICAL CENTER - HIALEAH, LLC | - |
LC AMENDMENT | 2022-05-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2022-04-26 | VIVAMAS MEDICAL CENTER - HIALEAH, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-12-26 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-03-21 |
LC Name Change | 2022-12-08 |
LC Amendment | 2022-05-23 |
ANNUAL REPORT | 2022-04-28 |
LC Amendment and Name Change | 2022-04-26 |
ANNUAL REPORT | 2021-09-13 |
Foreign Limited | 2020-09-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State