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 |
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 |
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. | - |
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