Search icon

NORTH SHORE HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH SHORE HEALTH SYSTEMS, 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: 26 Jun 1987 (38 years ago)
Date of dissolution: 13 Apr 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Apr 1998 (27 years ago)
Document Number: N21328
FEI/EIN Number 650005677

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1175 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL, 33161
Mail Address: 1175 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER PAUL U Director 1100 NW 95 STR, MIAMI, FL
JAFFER MOHSIN M Secretary 1100 NW 95TH STREET, MIAMI, FL
JAFFER MOHSIN M Director 1100 NW 95TH STREET, MIAMI, FL
LAUREDO LUIS J Director 1221 BRICKELL AVE, 23RD FLOOR, MIAMI, FL
CESAR J. SASTRE M. D. Director 1100 NW 95TH STREET, MIAMI, FL
DAVIGLUS GEORGE F Chairman 1100 NW 95TH STREET, MIAMI, FL
DAVIGLUS GEORGE F Director 1100 NW 95TH STREET, MIAMI, FL
KENNETH C. FISCHER M. D. U Director 1100 NW 95TH STREET, MIAMI, FL
GIBLIN SANDRA R Agent 1175 N.E. 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-04-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 710165. CORPORATE MERGER NUMBER 300000017873
CHANGE OF PRINCIPAL ADDRESS 1997-08-29 1175 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1997-08-29 1175 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-29 1175 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1997-05-19 GIBLIN, SANDRA R -
AMENDED AND RESTATEDARTICLES 1990-04-13 - -

Documents

Name Date
Merger Sheet 1998-04-13
REG. AGENT CHANGE 1997-08-29
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State