Entity Name: | SOUTH MIAMI CHILDREN'S CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | N06000002688 |
FEI/EIN Number |
204583206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 SW 58TH PLACE, S MIAMI, FL, 33143, US |
Mail Address: | 6701 SW 58TH PLACE, S MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAXON KYLE R | Agent | 2600 DOUGLAS RD SUITE 1109, CORAL GABLES, FL, 33134 |
Crawford Sandra | Officer | 6701 SW 58TH PLACE, S MIAMI, FL, 33143 |
SCOTT TINA DR. | MEDI | 6701 SW 58TH PLACE, S MIAMI, FL, 33143 |
DUQUETTE BILL | Director | 6200 SW 73 ST., S. MIAMI, FL, 33143 |
ARAN EDITH DR. | Director | 6200 SW 73 ST., S. MIAMI, FL, 33143 |
ARAN EDITH DR. | Vice Chairman | 6200 SW 73 ST., S. MIAMI, FL, 33143 |
SAXON KYLE | Director | 6820 SW 65 AVE., S. MIAMI, FL, 33143 |
SAXON KYLE | Secretary | 6820 SW 65 AVE., S. MIAMI, FL, 33143 |
SAXON KYLE | Treasurer | 6820 SW 65 AVE., S. MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 2600 DOUGLAS RD SUITE 1109, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-19 | 6701 SW 58TH PLACE, S MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2007-02-19 | 6701 SW 58TH PLACE, S MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
Amendment | 2018-06-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State