Search icon

ICAHN SCHOOL OF MEDICINE AT MOUNT SINAI, INC. - Florida Company Profile

Company Details

Entity Name: ICAHN SCHOOL OF MEDICINE AT MOUNT SINAI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: F15000000987
FEI/EIN Number 136171197

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

Address: 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Mail Address: 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356722425 2015-06-15 2022-10-11 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 334582778, US 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 334582778, US

Contacts

Phone +1 561-627-2601
Fax 5616272130

Authorized person

Name JANET STREET
Role SR DIRECTOR OPERATIONS
Phone 2126599036

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
State FL
Is Primary No
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes
Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary No
Taxonomy Code 207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary No
Taxonomy Code 207RP1001X - Pulmonary Disease Physician
Is Primary No

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
DAVIS KENNETH President 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
DAVIS KENNETH Chief Executive Officer 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
ESSIG BETH Executive Vice President 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Harvey Stephen Executive Vice President 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155700 MOUNT SINAI NEW YORK - CONCIERGE CARE ACTIVE 2022-12-17 2027-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G18000105115 MOUNT SINAI DOCTORS NEW YORK PULMONOLOGY EXPIRED 2018-09-24 2023-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G18000061735 MOUNT SINAI DOCTORS NEW YORK DERMATOLOGY EXPIRED 2018-05-23 2023-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G18000061747 MOUNT SINAI DOCTORS NEW YORK IN PALM BEACH EXPIRED 2018-05-23 2023-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G17000112186 MOUNT SINAI DOCTORS PALM BEACH EXPIRED 2017-10-11 2022-12-31 - 625 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
G15000063479 MOUNT SINAI HEART NEW YORK PALM BEACH ACTIVE 2015-06-19 2025-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G15000058357 MOUNT SINAI HEART NEW YORK PALM BEACH EXPIRED 2015-06-11 2020-12-31 - 1210 OLD DIXIE HWY, JUPITER, FL, 33458
G15000025727 MOUNT SINAI HEART NEW YORK AT JUPITER MEDICAL CENTER EXPIRED 2015-03-11 2020-12-31 - 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-24 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-19
REINSTATEMENT 2016-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State