Entity Name: | MELLOW KIDS, PLLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | L16000091458 |
FEI/EIN Number | 81-2643999 |
Address: | 3921 ALTON RD, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 ALTON RD, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104397595 | 2018-12-10 | 2022-05-11 | 4350 POST AVE, MIAMI BEACH, FL, 331403012, US | 241 NE 4TH ST STE A, DELRAY BEACH, FL, 334443805, US | |||||||||||||||
|
Phone | +1 786-521-1587 |
Fax | 7862756916 |
Authorized person
Name | DR. GERSHON FINK |
Role | PRESIDENT |
Phone | 7865211587 |
Taxonomy
Taxonomy Code | 207LP3000X - Pediatric Anesthesiology Physician |
Is Primary | Yes |
Name | Role |
---|---|
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC | Agent |
Name | Role | Address |
---|---|---|
FINK GERSHON | Manager | 3921 ALTON RD, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000071818 | MELLOW KIDS | EXPIRED | 2016-07-20 | 2021-12-31 | No data | 4350 POST AVENUE, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 4929 SW 74TH CT, MIAMI, FL 33155 | No data |
LC NAME CHANGE | 2018-03-12 | MELLOW KIDS, PLLC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 3921 ALTON RD, UNIT 107, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 3921 ALTON RD, UNIT 107, MIAMI BEACH, FL 33140 | No data |
LC AMENDMENT | 2018-03-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
LC Name Change | 2018-03-12 |
LC Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State