Search icon

ST. LUKE'S CENTER OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUKE'S CENTER OF MIAMI, 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: 22 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: N49062
FEI/EIN Number 843325249

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

Address: 7707 NW 2ND AVE, MIAMI, FL, 33150, US
Mail Address: 1505 NE 26 ST, WILTON MANORS, FL, 33305, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSKI THOMAS G President 1505 NE 26 ST, WILTON MANORS, FL, 33305
WENSKI THOMAS G Director 1505 NE 26 ST, WILTON MANORS, FL, 33305
ROUTSIS-ARROYO PETER Chief Executive Officer 1505 NE 26 ST, WILTON MANORS, FL, 33305
JONES JONES Chief Financial Officer 1505 NE 26 ST, WILTON MANORS, FL, 33305
FITZGERALD, J. PATRICK Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-08 ST. LUKE'S CENTER OF MIAMI, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 7707 NW 2ND AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2010-02-16 7707 NW 2ND AVE, MIAMI, FL 33150 -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
Name Change 2019-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State