Search icon

SOUTH MIAMI MEDICAL SQUARE UMBRELLA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI MEDICAL SQUARE UMBRELLA ASSOCIATION, 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: 20 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: N47975
FEI/EIN Number 650472753

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

Address: % All Star Properties of Miami Inc, 8585 Sunset Drive, MIAMI, FL, 33143, US
Mail Address: % All Star Properties of Miami Inc, 8585 Sunset Drive, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegfried, Rivera, Lerner, et al. Agent C/OSiegfried, Rivera, Lerner et al., Coral Gables, FL, 33134
HIRSCH, NATHAN B., M.D. Vice President 7300 SW 62 PLACE, 3RD FL, SOUTH MIAMI, FL, 33143
EISERMANN JUERGEN DR. President 7300 SW 62 PLACE, 4TH FLOOR, MIAMI, FL, 33143
HARRIS JOSHUA AMD Vice President 7300 SW 62 PL STE. 300, MIAMI, FL, 33143
HIRSCH, NATHAN B., M.D. Director 7300 SW 62 PLACE, 3RD FL, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-24 - -
CHANGE OF MAILING ADDRESS 2020-06-25 % All Star Properties of Miami Inc, 8585 Sunset Drive, Suite 105, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 % All Star Properties of Miami Inc, 8585 Sunset Drive, Suite 105, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 C/OSiegfried, Rivera, Lerner et al., 201 Alhambra Circle, Suite 1102, Coral Gables, FL 33134 -
REINSTATEMENT 2018-01-28 - -
REGISTERED AGENT NAME CHANGED 2018-01-28 Siegfried, Rivera, Lerner, et al. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2024-07-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-28
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State