Entity Name: | SOUTH FLORIDA PSYCHIATRIC ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA PSYCHIATRIC ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F88893 |
FEI/EIN Number |
592197766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18260 ne 19th ave, SUITE 104, North Miami Beach, FL, 33162, US |
Mail Address: | 9601 Collins Avenue 403, BAL HARBOUR, FL, 33154, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972592756 | 2005-10-14 | 2008-10-22 | 2925 AVENTURA BLVD, SUITE 303, AVENTURA, FL, 331803108, US | 2925 AVENTURA BLVD, SUITE 303, AVENTURA, FL, 331803108, US | |||||||||||||||
|
Phone | +1 305-935-6060 |
Fax | 3059351717 |
Authorized person
Name | ARNOLD P CARTER |
Role | OWNER PRESIDENT |
Phone | 3059356060 |
Taxonomy
Taxonomy Code | 2084P0800X - Psychiatry Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CARTER, ARNOLD P. | President | 9720 W. BROADVIEW DR.IVE, BAY HARBOR ISLAND, FL |
CARTER, ARNOLD P. | Director | 9720 W. BROADVIEW DR.IVE, BAY HARBOR ISLAND, FL |
CARTER ARNOLD P | Agent | 2925 AVENTURA BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 18260 ne 19th ave, SUITE 104, North Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 18260 ne 19th ave, SUITE 104, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 2925 AVENTURA BLVD, SUITE 303, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-27 | CARTER, ARNOLD P | - |
NAME CHANGE AMENDMENT | 1991-01-28 | SOUTH FLORIDA PSYCHIATRIC ASSOCIATES, INC. | - |
REINSTATEMENT | 1989-11-16 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000148197 | ACTIVE | 1000000947433 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 725.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000451254 | ACTIVE | 1000000934099 | MIAMI-DADE | 2022-09-16 | 2032-09-21 | $ 442.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000327462 | TERMINATED | 1000000745248 | MIAMI-DADE | 2017-06-02 | 2037-06-08 | $ 1,116.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000647466 | LAPSED | 10-18286-SP-23 | MIAMI-DADE COUNTY COURT | 2011-08-29 | 2016-10-03 | $6,467.64 | NATIONAL CINEMEDIA, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State