Search icon

NORTH MIAMI BEACH NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI BEACH NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MIAMI BEACH NURSING CENTER, 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: 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: 03 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2000 (25 years ago)
Document Number: H98515
FEI/EIN Number 592743845

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

Address: 2033 MAIN STREET, STE. 300, SARASOTA, FL, 34237-6062, US
Mail Address: 2033 MAIN STREET, STE. 300, SARASOTA, FL, 34237-6062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARVER PAT President 2033 MAIN STREET, STE. 300, SARASOTA, FL, 342376062
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-12-12 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 2033 MAIN STREET, STE. 300, SARASOTA, FL 34237-6062 -
CHANGE OF MAILING ADDRESS 2013-01-27 2033 MAIN STREET, STE. 300, SARASOTA, FL 34237-6062 -
REINSTATEMENT 2000-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State