Entity Name: | MIAMI CHILDREN'S HEALTH SYSTEM FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 30 Aug 2012 (13 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
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 |
---|---|---|
PATEL RICKY Esq. | Chairman | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
LOPEZ PETER | Vice President | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Krys Juliana | Director | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Kern Drew Esq. | Director | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
Martin David | Treasurer | 3100 SW 62ND AVE, MIAMI, FL, 33155 |
LOVE MATTHEW | 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 |
---|---|---|---|---|---|---|
G19000028308 | NICKLAUS CHILDREN'S RESOURCE CENTER | EXPIRED | 2019-02-28 | 2024-12-31 | - | 659 FIFTH AVENUE SOUTH, UNIT 105, NAPLES, FL, 34012 |
G17000117125 | NICKLAUS CHILDREN'S HOSPITAL FOUNDATION | EXPIRED | 2017-10-24 | 2022-12-31 | - | 3100 SW 62 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-30 | - | 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 | - |
AMENDMENT | 2015-02-11 | - | - |
AMENDED AND RESTATEDARTICLES | 2013-01-11 | - | - |
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 Apr 2025
Sources: Florida Department of State