Entity Name: | SOUTH MIAMI MEDICAL SQUARE ASSOCIATION, 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: | 09 Aug 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2024 (9 months ago) |
Document Number: | 769772 |
FEI/EIN Number |
592352227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % All Star Properties of Miami Inc, 8585 Sunset Drive, MIAMI, FL, 33143, US |
Mail Address: | % All Star Properties of Miami Inc, 8585 Sunset Drive, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegfried, Rivera, Lerner et al. | Agent | C/O Siegfried, Rivera, Lerner et al., Coral Gables, FL, 33134 |
EISERMANN JUERGEN | President | 7300 SW 62 PLACE SUITE 405, SOUTH MIAMI, FL, 33143 |
Hirsch Nathan | Vice President | 7330 S.W. 62ND PLACE SUITE, MIAMI, FL, 33143 |
HARRIS JOSHUA AMD | Vice President | 7300 SW 62 PLACE, STE. 300, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | % All Star Properties of Miami Inc, 8585 Sunset Drive, Suite 105, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | % All Star Properties of Miami Inc, 8585 Sunset Drive, Suite 105, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-28 | C/O Siegfried, Rivera, Lerner et al., 201 Alhambra Circle, Suite 11022, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2018-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-28 | Siegfried, Rivera, Lerner et al. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2008-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Amendment | 2024-07-24 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-28 |
ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State