Entity Name: | MIAMI CHILDREN'S HOSPITAL 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: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | N95000005676 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 S.W. 62 AVE., MIAMI, FL, 33155 |
Mail Address: | 3000 S.W. 62 AVE., MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI CHILDREN'S HOSPITAL FOUNDATION RETIREMENT PLAN | 2013 | 591720704 | 2014-10-07 | MIAMI CHILDREN'S HOSPITAL FOUNDATION, INC. | 59 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-07 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-07 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3056662889 |
Plan sponsor’s address | 3100 SW 62 AVENUE, SUITE 300, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ALTMAN DONALD H | Director | 3100 SW 62 AVE., MIAMI, FL, 33155 |
BOTIFALL LUIS J | Director | 2029 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
WALTERS DAVID M | President | 3000 S.W. 62 AVE., MIAMI, FL, 33155 |
FASCELL DANTE | Director | 701 BRICKELL AVE., #3000, MIAMI, FL, 33131 |
GILMAN MILES E | Director | 12900 SW 61 AVE., MIAMI, FL, 33156 |
LYONS ANN | Agent | 3000 S.W. 62 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 3000 S.W. 62 AVE., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 3000 S.W. 62 AVE., MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 3000 S.W. 62 AVENUE, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State