Search icon

MIAMI PSYCHIATRIC MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI PSYCHIATRIC MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PSYCHIATRIC MANAGEMENT CORPORATION 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: 20 Nov 1989 (35 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L30827
FEI/EIN Number 000000000

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

Address: C/O GABRIEL L. IMPERATO, 790 E. BROWARD BLVD. SUITE 400, FORT LAUDERDALE, FL, 33301
Mail Address: C/O GABRIEL L. IMPERATO, 790 E. BROWARD BLVD. SUITE 400, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE, JONATHAN Director 12900 N.E. 17TH AVENUE, MIAMI, F L
GOLDSTEIN, BERRY . Director 15520 N.W. 2ND AVENUE, NORTH MIAMI BCH., FL
PINOSKY, DAVID G. M.D. Director 7100 W. 20TH AVENUE S106, HIALEAH, FL
GOLDMAN, EDWARD M.D. Director 15520 N.W. 2ND AVENUE, NORTH MIAMI BCH., FL
IMPERATO, GABRIEL L. Agent 790 E. BROWARD BLVD. SUITE 400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 2024-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State