Search icon

MADORSKY AND PINON SOUTH FLORIDA KIDNEY STONE CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: MADORSKY AND PINON SOUTH FLORIDA KIDNEY STONE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADORSKY AND PINON SOUTH FLORIDA KIDNEY STONE CENTER, 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 1989 (36 years ago)
Date of dissolution: 31 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2007 (18 years ago)
Document Number: K98883
FEI/EIN Number 650131636

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

Address: 100 SE 2ND STREET, 4000, MIAMI, FL, 33131
Mail Address: 100 SE 2ND STREET, 4000, MIAMI, FL, 33131, FL
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADORSKY, MARTIN Director 6101 BLUE LAGOON DR #455, MIAMI, FL, 33126
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 CORPORATE CENTER THREE AT INT'L PLAZA, 4221 W. BOY SCOUT BLVD, 10TH FLOOR, TAMPA, FL 33607-5736 -
VOLUNTARY DISSOLUTION 2007-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 100 SE 2ND STREET, 4000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-04-16 100 SE 2ND STREET, 4000, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2007-12-03
Voluntary Dissolution 2007-08-31
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State