Search icon

LIGHTHOUSE CMHC OF NORTH DADE, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE CMHC OF NORTH DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE CMHC OF NORTH DADE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000084504
FEI/EIN Number 201177317

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

Address: 1901 NW 7 STREET, SUITE 108, MIAMI, FL, 33125
Mail Address: 1901 NW 7 STREET, SUITE 108, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619113941 2008-12-16 2009-01-28 1901 NW 7TH ST, STE 108, MIAMI, FL, 331253410, US 1901 NW 7TH ST, STE 108, MIAMI, FL, 331253410, US

Contacts

Phone +1 305-817-5601
Fax 3058175604

Authorized person

Name FRANCISCO LLAUDY
Role PRESIDENT
Phone 3058175601

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number HCC6036
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LLAUDY FRANCISCO J President 1901 NW 7 STREET, SUITE 108, MIAMI, FL, 33125
LLAUDY FRANCISCO J Agent 1901 NW 7 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-11-08 1901 NW 7 STREET, SUITE 108, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-08 1901 NW 7 STREET, SUITE 108, MIAMI, FL 33125 -
AMENDMENT 2007-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-08 1901 NW 7 STREET, SUITE 108, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2007-09-13 LLAUDY, FRANCISCO J -
AMENDMENT 2007-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000258388 INACTIVE WITH A SECOND NOTICE FILED 14-005719-CC-23 MIAMI-DADE COUNTY COURT 2016-04-14 2021-04-22 $5,701.55 BANKUNITED, AS ASSIGNEE OF BANKUNITED, FSB, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001436691 LAPSED 1000000464591 MIAMI-DADE 2013-09-09 2023-10-03 $ 2,264.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000393657 LAPSED 1000000220631 DADE 2011-06-20 2021-06-22 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-01-04
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-06
Amendment 2007-11-08
Reg. Agent Change 2007-09-13
Off/Dir Resignation 2007-09-12
Amendment 2007-09-12
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State