Entity Name: | MOUNT SINAI UNIVERSITY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Sep 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N07000009505 |
FEI/EIN Number |
261137996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2514 Hollywood Blvd, Hollywood, FL, 33020, US |
Mail Address: | 2514 Hollywood Blvd, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL DEREK R | President | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
RAMIREZ HECTOR | Vice President | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
COLPAS FARIDES | Secretary | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
COLPAS FARIDES | Treasurer | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
RAMIREZ NIDIA | Officer | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
Ortiz Christian | Officer | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
Ramirez Saul R | Officer | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
MARSHALL DEREK R | Agent | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 2514 Hollywood Blvd, Suite #305, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 2514 Hollywood Blvd, Suite #305, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 2514 Hollywood Blvd, Suite #305, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-28 | MARSHALL, DEREK R | - |
CANCEL ADM DISS/REV | 2009-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-08-07 |
ANNUAL REPORT | 2014-05-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-09-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State