Search icon

MIAMI CHILDREN'S HOSPITAL FOUNDATION, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 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
MIAMI CHILDREN'S HOSPITAL FOUNDATION RETIREMENT PLAN 2012 591720704 2013-10-15 MIAMI CHILDREN'S HOSPITAL FOUNDATION, INC. 28
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

Key Officers & Management

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State