Search icon

PEDIATRIC SUNSHINE ACADEMICS, INC.

Company Details

Entity Name: PEDIATRIC SUNSHINE ACADEMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jul 1998 (27 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: N98000003893
FEI/EIN Number 650854095
Address: 1650 Bay Drive, Miami Beach, FL, 33141, US
Mail Address: 1650 Bay Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Nobigrot Tobias Agent 1650 Bay Drive, Miami Beach, FL, 33141

President

Name Role Address
LIFSHITZ FIMA President 1040 ALSTON RD, SANTA BARBARA, CA, 93108

Secretary

Name Role Address
LIFSHITZ JERE Secretary 1040 ALSTON RD, SANTA BARBARA, CA, 93108

Treasurer

Name Role Address
LIFSHITZ JERE Treasurer 1040 ALSTON RD, SANTA BARBARA, CA, 93108

Director

Name Role Address
TOBIAS NOBIGROT Director 1650 Bay Drive, Miami Beach, FL, 33141
GARFIELD MARTIN Director 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017
LIFCHITZ MAX Director 3 PAUL HOLLY DRIVE, LOUDONVILLE, NY, 12211
SPUNGEN CAROL Director 860 SUMMIT ROAD, SANTA BARBARA, CA, 93108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1650 Bay Drive, Miami Beach, FL 33141 No data
CHANGE OF MAILING ADDRESS 2014-01-09 1650 Bay Drive, Miami Beach, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 Nobigrot, Tobias No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1650 Bay Drive, Miami Beach, FL 33141 No data
AMENDMENT 1998-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State