
Detail by Officer/Registered Agent Name
Florida Profit Corporation
WESTCHESTER GENERAL HOSPITAL, INC.
Filing Information
324638
59-1201323
12/29/1967
FL
ACTIVE
AMENDMENT
01/07/2019
NONE
Principal Address
Changed: 08/21/2017
2500 S W 75TH AVE
MIAMI, FL 33155
MIAMI, FL 33155
Changed: 08/21/2017
Mailing Address
Changed: 08/21/2017
2500 S W 75TH AVE
MIAMI, FL 33155
MIAMI, FL 33155
Changed: 08/21/2017
Registered Agent Name & Address
Valdes, Mary J, CCO
Name Changed: 12/02/2021
Address Changed: 08/21/2017
2500 S.W. 75TH AVENUE
MIAMI, FL 33155
MIAMI, FL 33155
Name Changed: 12/02/2021
Address Changed: 08/21/2017
Officer/Director Detail
Name & Address
Title COO
Cruz, Carlos
Title CEO, Director
Echandia, Juan Carlos
Title Director
Herrera, Emilio
Title Secretary
Rivera-Montoya, Adriana
Title CFO
Torres , Mayra
Title Director
Darpon , Jon
Title COO
Cruz, Carlos
2500 S W 75TH AVE
MIAMI, FL 33155
MIAMI, FL 33155
Title CEO, Director
Echandia, Juan Carlos
2500 S W 75TH AVE
MIAMI, FL 33155
MIAMI, FL 33155
Title Director
Herrera, Emilio
8400 N.W. 33rd Street
201
MIAMI, FL 33122
201
MIAMI, FL 33122
Title Secretary
Rivera-Montoya, Adriana
8400 N.W. 33rd Street
201
Miami, FL 33122
201
Miami, FL 33122
Title CFO
Torres , Mayra
8400 NW 33rd Street
201
MIAMI, FL 33122
201
MIAMI, FL 33122
Title Director
Darpon , Jon
8400 nw 33rd st
ste 201
Miami, FL 33122
ste 201
Miami, FL 33122
Annual Reports
Report Year | Filed Date |
2023 | 01/27/2023 |
2024 | 01/22/2024 |
2025 | 03/27/2025 |
Document Images