Search icon

DREILING MEDICAL MANAGEMENT CORPORATION

Headquarter

Company Details

Entity Name: DREILING MEDICAL MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1981 (43 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F54931
FEI/EIN Number 59-2261785
Address: 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648
Mail Address: 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DREILING MEDICAL MANAGEMENT CORPORATION, NEW YORK 2694699 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2020 592261785 2021-11-23 DREILING MEDICAL MANAGEMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 4701 N MERIDAN AVE APT 710, MIAMI BEACH, FL, 33140
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2020 592261785 2021-05-25 DREILING MEDICAL MANAGEMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 580 LAKEVIEW ROAD, MIAMI BEACH, FL, 33140
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2019 592261785 2020-08-25 DREILING MEDICAL MANAGEMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 580 LAKEVIEW ROAD, MIAMI BEACH, FL, 33140
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2018 592261785 2019-10-03 DREILING MEDICAL MANAGEMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2017 592261785 2018-06-11 DREILING MEDICAL MANAGEMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2016 592261785 2017-10-04 DREILING MEDICAL MANAGEMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2015 592261785 2016-10-14 DREILING MEDICAL MANAGEMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2014 592261785 2015-08-17 DREILING MEDICAL MANAGEMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing JUDY LEASE
Valid signature Filed with authorized/valid electronic signature
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2013 592261785 2014-03-24 DREILING MEDICAL MANAGEMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 592261785
Plan administrator’s name DREILING MEDICAL MANAGEMENT CORPORATION
Plan administrator’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180
Administrator’s telephone number 3055345102

Signature of

Role Plan administrator
Date 2014-03-24
Name of individual signing JUDY LEASE
Valid signature Filed with authorized/valid electronic signature
DREILING MEDICAL MANAGEMENT CORPORATION RETIREMENT PLAN 2012 592261785 2013-08-12 DREILING MEDICAL MANAGEMENT CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561900
Sponsor’s telephone number 3055345102
Plan sponsor’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 592261785
Plan administrator’s name DREILING MEDICAL MANAGEMENT CORPORATION
Plan administrator’s address 18851 NE 29 AVE SUITE 700, AVENTURA, FL, 33180
Administrator’s telephone number 3055345102

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing JUDY LEASE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BINSTOCK, ALEX Agent ONE DATRAN CENTER, 9100 S DADELAND BLVD STE 1600, MIAMI, FL 33156

President

Name Role Address
lEASE, Judy President 580 LAKEVIEW DR, MIAMI BEACH, FL 33180

Treasurer

Name Role Address
lEASE, Judy Treasurer 580 LAKEVIEW DR, MIAMI BEACH, FL 33180

Secretary

Name Role Address
lEASE, Judy Secretary 580 LAKEVIEW DR, MIAMI BEACH, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648 No data
CHANGE OF MAILING ADDRESS 2020-01-17 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 ONE DATRAN CENTER, 9100 S DADELAND BLVD STE 1600, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2006-07-12 BINSTOCK, ALEX No data
AMENDMENT 1986-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State