Search icon

CHEN MEDICAL MIAMI LAKES, INC.

Company Details

Entity Name: CHEN MEDICAL MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2005 (20 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P05000090192
FEI/EIN Number 203047448
Address: 2668 RIVIERA MANOR, WESTON, FL, 33332
Mail Address: 2668 RIVIERA MANOR, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
CHEN GORDON LMD Director 2668 RIVIERA MANOR, WESTON, FL, 33332

Secretary

Name Role Address
CHEN MARY Secretary 2668 RIVIERA MANOR, WESTON, FL, 33332

Treasurer

Name Role Address
CHEN MARY Treasurer 2668 RIVIERA MANOR, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158145 CHEN SENIOR MEDICAL CENTER MIAMI LAKES ACTIVE 2021-11-30 2026-12-31 No data 1395 N.W. 167TH STREET, MIAMI, FL, 33169
G16000106612 CHEN SENIOR MEDICAL CENTER ACTIVE 2016-09-28 2026-12-31 No data 1395 NW 167 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000055346. CONVERSION NUMBER 700000249597
REGISTERED AGENT NAME CHANGED 2022-06-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2006-01-20 CHEN MEDICAL MIAMI LAKES, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State