Search icon

MIAMI SOCIETY OF PLASTIC SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SOCIETY OF PLASTIC SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: 732950
FEI/EIN Number 591670308

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

Address: 4308 Alton Road Suite #720, MIAMI BEACH, FL, 33140, US
Mail Address: 4308 Alton Road #720, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cousins Benjamin JDr. Agent 4308 Alton Road, Miami Beach, FL, 33140
Cousins Benjamin JDr. Treasurer 4308 Alton Road #720, MIAMI BEACH, FL, 33140
Lessard Anne Sophie MD Secretary 135 San Lorenzo Ave, Miami, FL, 33146
BERGER AARON JMD Secretary 3100 SE 62 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4308 Alton Road Suite #720, SUITE 720, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4308 Alton Road, Suite 720, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Cousins, Benjamin J, Dr. -
CHANGE OF MAILING ADDRESS 2024-03-26 4308 Alton Road Suite #720, SUITE 720, MIAMI BEACH, FL 33140 -
AMENDMENT 2021-10-13 - -
REINSTATEMENT 2018-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2001-11-19 MIAMI SOCIETY OF PLASTIC SURGEONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
Amendment 2021-10-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-06-21
REINSTATEMENT 2018-07-25
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State