LARKIN COMMUNITY HOSPITAL FOUNDATION, INC. - Florida Company Profile

Entity Name: | LARKIN COMMUNITY HOSPITAL FOUNDATION, 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: | 23 Nov 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | N11000011019 |
FEI/EIN Number |
453939411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5996 S.W. 70th Street, 5th Floor, Miami, FL, 33143, US |
Mail Address: | 5996 S.W. 70th Street, 5th Floor, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Nicholas D | Agent | 5996 S.W. 70th Street, Miami, FL, 33143 |
Bauer Cliff | President | 5996 S.W. 70th Street, Miami, FL, 33143 |
Carvajal Reinaldo M.D. | Secretary | 5996 S.W. 70th Street, Miami, FL, 33143 |
Junges Marcos | Vice President | 5996 S.W. 70th Street, Miami, FL, 33143 |
Burgos Alberto | Boar | 5996 S.W. 70th Street, Miami, FL, 33143 |
Evans Leslie | Boar | 5996 S.W. 70th Street, Miami, FL, 33143 |
Antun Rafael M.D. | Boar | 5996 S.W. 70th Street, Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000056704 | LARKIN SCHOOL FOR THE HEALTH SCIENCES | ACTIVE | 2025-04-28 | 2030-12-31 | - | 5996 S.W. 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143 |
G24000101376 | LARKIN HEALTH FOUNDATION | ACTIVE | 2024-08-26 | 2029-12-31 | - | 5996 S.W. 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143 |
G17000135750 | LARKIN SCHOOL FOR THE HEALTH SCIENCES | EXPIRED | 2017-12-12 | 2022-12-31 | - | 5996 SW 70TH STREET., 5TH FOOR, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 5996 S.W. 70th Street, 5th Floor, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | Torres, Nicholas D | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 5996 S.W. 70th Street, 5th Floor, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 5996 S.W. 70th Street, 5th Floor, Miami, FL 33143 | - |
REINSTATEMENT | 2022-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-04-12 | - | - |
AMENDMENT | 2018-04-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000082375 | ACTIVE | 1000001029603 | DADE | 2025-01-29 | 2035-02-05 | $ 732.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-09-29 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-08-18 |
AMENDED ANNUAL REPORT | 2022-08-05 |
REINSTATEMENT | 2022-02-04 |
REINSTATEMENT | 2020-03-10 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State