Entity Name: | MIAMI CHILDREN'S HEALTH SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2012 (12 years ago) |
Document Number: | N11000009162 |
FEI/EIN Number |
453481327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 SW 62ND AVE, MIAMI, FL, 33155, US |
Mail Address: | 3100 SW 62ND AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAS JUAN CARLOS | Emer | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
NADER JOSEPH | Chairman | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Fux Michael | Emer | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Nicklaus Barbara | Emer | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
LAURENCE JODI Esq. | Gene | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Soto Alex | Director | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
MIAMI CHILDREN'S HEALTH SYSTEM, INC C/O LE | Agent | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000057988 | NICKLAUS CHILDREN'S HOSPITAL | ACTIVE | 2023-05-08 | 2028-12-31 | - | 3100 SW 62 AVENUE, MIAMI, FL, 33155 |
G22000047092 | NICKLAUS CHILDREN'S HOSPITAL FOUNDATION | ACTIVE | 2022-04-13 | 2027-12-31 | - | 3100 SW 62ND AVENUE, MIAMI, FL, 33155 |
G17000117118 | NICKLAUS CHILDREN'S HEALTH SYSTEM | ACTIVE | 2017-10-24 | 2027-12-31 | - | 3100 SW 62 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-14 | MIAMI CHILDREN'S HEALTH SYSTEM, INC C/O LEGAL DEPT | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-08 |
Reg. Agent Change | 2019-08-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State