Search icon

MADORSKY AND PINON UROLOGY CENTER OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 2023-09-14
Name of individual signing AVELINO PINON
Valid signature Filed with authorized/valid electronic signature
UROLOGY CENTER OF SOUTH FLORIDA, P.A. PENSION TRUST 2021 591265799 2022-08-06 MADORSKY AND PINON UROLOGY CENTER OF SOUTH FLORIDA, P.A. 35
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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