Search icon

SURGICAL PARK ANESTHESIA GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: SURGICAL PARK ANESTHESIA GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL PARK ANESTHESIA GROUP, P.A. 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 1987 (38 years ago)
Date of dissolution: 03 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: J80841
FEI/EIN Number 650016817

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

Address: 9100 S.W. 87TH AVE., MIAMI, FL, 33176, US
Mail Address: GERALD KRANIS MD, 8350 SW 149 DRIVE, MIAMI, FL, 33158
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGICAL PARK ANESTHESIA GROUP, P.A. PROFIT SHARING PLAN 2009 650016817 2010-09-22 SURGICAL PARK ANESTHESIA GROUP, P.A 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 3052719100
Plan sponsor’s address 9100 SW 87TH AVENUE, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 650016817
Plan administrator’s name SURGICAL PARK ANESTHESIA GROUP, P.A
Plan administrator’s address 9100 SW 87TH AVENUE, MIAMI, FL, 33176
Administrator’s telephone number 3052719100

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing GERALD KRANIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KRANIS,GERALD MD Agent 8350 SW 149 DRIVE, MIAMI, FL, 33158
KRANIS,GERALD President 8350 SW 149 DRIVE, MIAMI, FL, 33158
KRANIS,GERALD Secretary 8350 SW 149 DRIVE, MIAMI, FL, 33158
KRANIS,GERALD Director 8350 SW 149 DRIVE, MIAMI, FL, 33158
CONNOR SETH Vice President 9100 SW 87TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-03 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 8350 SW 149 DRIVE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2005-04-27 9100 S.W. 87TH AVE., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2002-01-18 KRANIS,GERALD MD -
CHANGE OF PRINCIPAL ADDRESS 1993-03-08 9100 S.W. 87TH AVE., MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 1990-04-13 SURGICAL PARK ANESTHESIA GROUP, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113663 ACTIVE 1000000383001 LEON 2013-01-03 2033-01-16 $ 595.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2011-05-03
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-06-30
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State