Search icon

ICH MEDICAL CENTER - KENDALL, LLC

Company Details

Entity Name: ICH MEDICAL CENTER - KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 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: M20000008061
FEI/EIN Number 85-2906452
Address: c/o MMM at 5775 Blue Lagoon Dr. Ste 450, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

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

Auth

Name Role
ICH DELIVERY NETWORK, LLC Auth

Chief Financial Officer

Name Role Address
Chevance Claude Chief Financial Officer c/o MMM at 5775 Blue Lagoon Dr. Ste 450, Miami, FL, 33126

Secretary

Name Role Address
Klausner Paul J Secretary c/o MMM at 5775 Blue Lagoon Dr. Ste 450, Miami, FL, 33126

Chief Executive Officer

Name Role Address
Schutzen Ron Chief Executive Officer c/o MMM at 5775 Blue Lagoon Dr. Ste 450, Miami, FL, 33126
SCHUTZEN RON Chief Executive Officer MMM AT 5775 BLUE LAGOON DR STE 450, MIAMI, FL, 33126

Asst

Name Role Address
Meil Annette Asst c/o MMM at 5775 Blue Lagoon Dr. Ste 450, Miami, FL, 33126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-26 No data No data
LC AMENDMENT 2023-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 c/o MMM at 5775 Blue Lagoon Dr. Ste 450, Miami, FL 33126 No data
LC NAME CHANGE 2022-12-08 ICH MEDICAL CENTER - KENDALL, LLC No data

Documents

Name Date
WITHDRAWAL 2023-12-26
LC Amendment 2023-08-08
AMENDED ANNUAL REPORT 2023-05-19
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-03-04
LC Name Change 2022-12-08
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State