Search icon

MIAMI SHORES NEUROLOGY & SLEEP INSTITUTE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI SHORES NEUROLOGY & SLEEP INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (3 years ago)
Document Number: L11000100782
FEI/EIN Number 453147251
Address: 20350 SW 346 Street, Homestead, FL, 33034, US
Mail Address: 20350 SW 346 street, Homestead, FL, 33034, US
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDANHA MARGARETH A Managing Member 20350 SW 346 street, Homestead, FL, 33034
SALDANHA MARGARETH A Agent 20350 SW 346 street, Homestead, FL, 33034

National Provider Identifier

NPI Number:
1962784173

Authorized Person:

Name:
MARGARETH A SALDANHA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
3057516255

Form 5500 Series

Employer Identification Number (EIN):
453147251
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 SALDANHA, MARGARETH ABREU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 8371 SW 124 Avenue, 104, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-02-19 8371 SW 124 Avenue, 104, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 8371 SW 124th Avenue, 104, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000821546 TERMINATED 1000000806257 DADE 2018-12-12 2038-12-19 $ 5,434.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-08-31
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State