Search icon

NATIONAL HEALTHCARE INSTITUTE, INC.

Company Details

Entity Name: NATIONAL HEALTHCARE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 03 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: P10000015886
FEI/EIN Number 271961136
Address: 9456 SW 77 AVENUE, SUITE T-1, MIAMI, FL, 33156
Mail Address: 1304 Lisbon Street, Coral Gables, FL, 33134, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS DANIEL L Agent 9456 SW 77 AVENUE, MIAMI, FL, 33156

President

Name Role Address
Cardama Maria P President 9456 SW 77 AVENUE, MIAMI, FL, 33156

Vice President

Name Role Address
Pupo Ada C Vice President 9456 SW 77 Avenue, MIAMI, FL, 33156

Treasurer

Name Role Address
Quinones Maria E Treasurer 9456 SW 77 AVENUE, MIAMI, FL, 33156

Secretary

Name Role Address
Soberats Maria Secretary 9456 SW 77 AVENUE, MIAMI, FL, 33156

Chief Executive Officer

Name Role Address
Lahmann Felix F Chief Executive Officer 9456 SW 77 AVENUE, MIAMI, FL, 33156

Lead

Name Role Address
Campos Daniel P Lead 9456 SW 77 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000084369. CONVERSION NUMBER 900000151429
CHANGE OF MAILING ADDRESS 2013-04-29 9456 SW 77 AVENUE, SUITE T-1, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 2011-06-16 NATIONAL HEALTHCARE INSTITUTE, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
Name Change 2011-06-16
ANNUAL REPORT 2011-01-30
Domestic Profit 2010-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State