Search icon

FAMILY COUNSELING SERVICES OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY COUNSELING SERVICES OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1970 (55 years ago)
Date of dissolution: 12 Jun 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: 718324
FEI/EIN Number 591312775

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

Address: 7412 Sunset Drive, MIAMI, FL, 33143, US
Mail Address: 7412 Sunset Drive, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861600819 2007-05-21 2020-08-22 10651 N KENDALL DR, SUITE 100, MIAMI, FL, 331761569, US 10651 N KENDALL DR, SUITE 100, MIAMI, FL, 331761569, US

Contacts

Phone +1 305-271-9800
Fax 3052703330

Authorized person

Name MS. LEONARDA PAGAN
Role CASE MANAGEMENT SUPERVISOR
Phone 3052719800

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF FAMILY COUNSELING SERVICES OF GREATER MIAMI 2014 591312775 2015-07-13 FAMILY COUNSELING SERVICES OF GREATER MIAMI 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-11-01
Business code 621420
Sponsor’s telephone number 3057408998
Plan sponsor’s address 7412 SUNSET DR, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ANA LOPEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing ANA LOPEZ
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FAMILY COUNSELING SERVICES OF GREATER MIAMI 2009 591312775 2010-10-06 FAMILY COUNSELING SERVICES OF GREATER MIAMI 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-11-01
Business code 621420
Sponsor’s telephone number 3057408998
Plan sponsor’s address 7412 SUNSET DR, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591312775
Plan administrator’s name FAMILY COUNSELING SERVICES OF GREATER MIAMI
Plan administrator’s address 7412 SUNSET DR, MIAMI, FL, 33143
Administrator’s telephone number 3057408998

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing FELICIA MAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing FELICIA MAYER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Valencia YOLANDA Chairman 9635 SW 99TH STREET, MIAMI, FL, 33176
KELLOGG JASON E Vice Chairman 7531 SW 63RD COURT, SOUTH MIAMI, FL, 33143
BUZNEGO ALEX Secretary 1435 DORADO AVENUE, CORAL GABLES, FL, 33146
LIPSON MICHELE C Treasurer 13020 SW 69TH COURT, MIAMI, FL, 33156
WINTERS HEATHER E Agent 7412 Sunset Drive, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
MERGER 2014-06-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 720465. MERGER NUMBER 100000141681
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 7412 Sunset Drive, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2013-02-13 WINTERS, HEATHER ED -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 7412 Sunset Drive, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-02-13 7412 Sunset Drive, MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 1985-03-04 FAMILY COUNSELING SERVICES OF GREATER MIAMI, INC. -
NAME CHANGE AMENDMENT 1975-09-11 UNITED FAMILY AND CHILDREN'S SERVICES OF DADE COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State