Search icon

MIAMI CHILDREN'S HEALTH SYSTEM FOUNDATION, INC.

Company Details

Entity Name: MIAMI CHILDREN'S HEALTH SYSTEM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Aug 2012 (12 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: N12000008380
FEI/EIN Number 46-1784918
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

Agent

Name Role Address
MIAMI CHILDREN'S HEALTH SYSTEM, INC C/O LE Agent 3100 SW 62ND AVE, MIAMI, FL, 33155

Chairman

Name Role Address
PATEL RICKY Esq. Chairman 3100 SW 62ND AVE, MIAMI, FL, 33155

Vice President

Name Role Address
LOPEZ PETER Vice President 3100 SW 62ND AVE, MIAMI, FL, 33155

Director

Name Role Address
Krys Juliana Director 3100 SW 62ND AVE, MIAMI, FL, 33155
Kern Drew Esq. Director 3100 SW 62ND AVE, MIAMI, FL, 33155
LOVE MATTHEW Director 3100 SW 62ND AVE, MIAMI, FL, 33155

Treasurer

Name Role Address
Martin David Treasurer 3100 SW 62ND AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028308 NICKLAUS CHILDREN'S RESOURCE CENTER EXPIRED 2019-02-28 2024-12-31 No data 659 FIFTH AVENUE SOUTH, UNIT 105, NAPLES, FL, 34012
G17000117125 NICKLAUS CHILDREN'S HOSPITAL FOUNDATION EXPIRED 2017-10-24 2022-12-31 No data 3100 SW 62 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000396751. CONVERSION NUMBER 300000208923
REGISTERED AGENT NAME CHANGED 2019-08-14 MIAMI CHILDREN'S HEALTH SYSTEM, INC C/O LEGAL DEPT No data
AMENDMENT 2015-02-11 No data No data
AMENDED AND RESTATEDARTICLES 2013-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-06
Reg. Agent Change 2019-08-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
Amendment 2015-02-11
ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State