Entity Name: | MADORSKY AND PINON UROLOGY CENTER OF SOUTH FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADORSKY AND PINON UROLOGY CENTER 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: | 01 Jul 1969 (56 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Apr 2021 (4 years ago) |
Document Number: | 601172 |
FEI/EIN Number |
591265799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL, 33173, US |
Mail Address: | 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UROLOGY CENTER OF SOUTH FLORIDA, P.A. PENSION TRUST | 2022 | 591265799 | 2023-09-14 | MADORSKY AND PINON UROLOGY CENTER OF SOUTH FLORIDA, P.A | 34 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | AVELINO PINON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 3052706000 |
Plan sponsor’s address | 7400 SW 87TH AVENUE, SUITE 240, MIAMI, FL, 33173 |
Signature of
Role | Plan administrator |
Date | 2022-08-06 |
Name of individual signing | AVELINO PINON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MADORSKY MARTIN | Director | 7400 S.W. 87TH AVENUE, MIAMI, FL, 33173 |
MADORSKY MARTIN | Vice President | 7400 S.W. 87TH AVENUE, MIAMI, FL, 33173 |
PINON AVELINO | Director | 7400 S.W. 87TH AVENUE, MIAMI, FL, 33173 |
PINON AVELINO | President | 7400 S.W. 87TH AVENUE, MIAMI, FL, 33173 |
MARTIN MADORSKY MD | Agent | 7400 SW 87 AVENUE, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043481 | UROLOGY CENTER OF SOUTH FLORIDA | EXPIRED | 2014-05-02 | 2024-12-31 | - | 7400 S.W. 87TH AVENUE, SUITE 240, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | MARTIN, MADORSKY, MD | - |
AMENDMENT AND NAME CHANGE | 2021-04-06 | MADORSKY AND PINON UROLOGY CENTER OF SOUTH FLORIDA, P.A. | - |
NAME CHANGE AMENDMENT | 2017-04-28 | MADORSKY, PINON, BRUCK & MENNIE UROLOGY CENTER OF SOUTH FLORIDA,P.A. | - |
NAME CHANGE AMENDMENT | 2016-11-18 | MADORSKY, PINON & BRUCK UROLOGY CENTER OF SOUTH FLORIDA, P.A. | - |
NAME CHANGE AMENDMENT | 2015-03-02 | MADORSKY, PINON, SANTA CRUZ & BRUCK UROLOGY CENTER OF SOUTH FLORIDA, P.A. | - |
NAME CHANGE AMENDMENT | 2011-10-05 | COHEN, MADORSKY, PINON, SANTA CRUZ & BRUCK UROLOGY CENTER OF SOUTH FLORIDA, P.A. | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-17 | 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
Amendment and Name Change | 2021-04-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
Name Change | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State