COMPASSIONATE CARE HOSPICE OF MIAMI DADE AND THE FLORIDA KEYS, INC.

COMPASSIONATE CARE HOSPICE OF MIAMI DADE AND THE FLORIDA KEYS, INC. has been set up 10/9/2007 in state FL. The current status of the business is Active. The COMPASSIONATE CARE HOSPICE OF MIAMI DADE AND THE FLORIDA KEYS, INC. principal address is 3854 American Way, Baton Rouge, LA, 70816. Meanwhile you can send your letters to 3854 American Way, Baton Rouge, LA, 70816. The company`s registered agent is CT Corporation System 1200 South Pine Island Road, Plantation, FL, 33324. The company`s management are President - Kusserow Paul, Secretary - Guckert Jennifer, Vice President, President, , - Ginn Scott. The last significant event in the company history is ADMIN DISSOLUTION FOR ANNUAL REPORT which is dated by 9/28/2018. This decision is take in action on unknown. The company annual reports filed on Annual reports – 4/3/2020.


Company number P07000111083
Status Active
FEI number 271062621
Company Type Domestic for Profit
Home State FL
Last activity date 10/20/2014
Date Of Incorporation 10/9/2007
Principal Address 3854 American Way, Baton Rouge, LA, 70816
Mailing Address 3854 American Way, Baton Rouge, LA, 70816

COMPASSIONATE CARE HOSPICE OF MIAMI DADE AND THE FLORIDA KEYS, INC. Principals

Paul Kusserow

President Kusserow Paul
Address 3854 American Way, Baton Rouge, LA, 70816

Jennifer Guckert

Secretary Guckert Jennifer
Address 3854 American Way, Baton Rouge, LA, 70816

Scott Ginn

Vice President, President, , Ginn Scott
Address 3854 American Way, Baton Rouge, LA, 70816

Last Annual Reports

2020 4/3/2020
2020 4/3/2020
2019 2/4/2019

Registered Agent

Agent Name CT Corporation System (c)
Agent Address 1200 South Pine Island Road, Plantation, FL, 33324

COMPASSIONATE CARE HOSPICE OF MIAMI DADE AND THE FLORIDA KEYS, INC. Events

10/9/2007 CONVERSION
Notes CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WASL07000095774
Сonversion Or Merger Number 500000068905

9/26/2008 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/13/2009 CANCEL ADM DISS/REV

10/20/2014 NAME CHANGE AMENDMENT
effectiveDate 12/16/2014

9/26/2014 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/6/2014 REINSTATEMENT

9/28/2018 ADMIN DISSOLUTION FOR ANNUAL REPORT