Search icon

PULMONARY GROUP OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: PULMONARY GROUP OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULMONARY GROUP OF SOUTH FLORIDA, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 1998 (27 years ago)
Document Number: 495051
FEI/EIN Number 591664154

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

Address: 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156, US
Mail Address: 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-FERNANDEZ JAVIER Vice President 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156
TABAK JEREMY I Vice President 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156
SCHERMER STEVEN J Agent 100 SE 3RD AVE, FORT LAUDERDALE, FL, 33394
PARKER R. LATANAE President 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156
RODRIGUEZ-MORAN JUAN F Vice President 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156
FUENTES KAREL Vice President 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156
PORTILLO DOUGLAS Vice President 8600 SW 92ND ST STE 204B, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
591664154
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 100 SE 3RD AVE, STE 1850, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SCHERMER, STEVEN J -
CHANGE OF MAILING ADDRESS 2021-04-30 8600 SW 92ND ST STE 204B, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8600 SW 92ND ST STE 204B, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1998-03-27 PULMONARY GROUP OF SOUTH FLORIDA, P.A. -
NAME CHANGE AMENDMENT 1995-04-17 PARKER, PETUSEVSKY & GIDEL, M.D.'S, P.A. -
NAME CHANGE AMENDMENT 1995-03-28 PARKER & PETUSEVSKY, M.D.'S, P.A. -
REINSTATEMENT 1990-01-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1984-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-12-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State