Search icon

MIAMI-DADE COUNSELING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE COUNSELING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-DADE COUNSELING SERVICES INC. 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000009460
FEI/EIN Number 651072314

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

Address: 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
Mail Address: 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467414938 2006-04-03 2007-12-17 1901 SW 1ST ST, STE 230, MIAMI, FL, 331351601, US 1901 SW 1ST ST, STE 230, MIAMI, FL, 331351601, US

Contacts

Phone +1 305-631-8933
Fax 3056310546

Authorized person

Name ANGEL GUTIERREZ
Role PRESIDENT
Phone 3056318933

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number ME10491
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CAMERO MARIOLA President 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
CAMERO MARIOLA Secretary 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
CAMERO MARIOLA Director 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
SMUGLOVSKY MARIO Vice President 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
SMUGLOVSKY MARIO Treasurer 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
SMUGLOVSKY MARIO Director 7875 NW 12TH STREET, SUITE 102, MIAMI, FL, 33126
CAMERO MARIOLA Agent 7875 NW 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-02 7875 NW 12TH STREET, SUITE 102, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 7875 NW 12TH STREET, SUITE 102, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-09-02 7875 NW 12TH STREET, SUITE 102, MIAMI, FL 33126 -
AMENDMENT 2008-10-17 - -
REGISTERED AGENT NAME CHANGED 2008-10-17 CAMERO, MARIOLA -
AMENDMENT 2007-10-09 - -
AMENDMENT 2006-02-15 - -
AMENDMENT 2005-07-25 - -
AMENDMENT 2001-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000507734 LAPSED 2011-004367-CA-01 ELEVENTH CIRCUIT FOR DADE CTY 2012-04-11 2017-07-06 $234,446.72 REGIONS-COMMERCIAL, 2050 PARKWAY OFFICE CIR, HOOVER, AL 35244

Documents

Name Date
ANNUAL REPORT 2010-09-02
ANNUAL REPORT 2010-04-29
Off/Dir Resignation 2010-02-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-12-09
Amendment 2008-10-17
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-11-15
ANNUAL REPORT 2007-11-02
Amendment 2007-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State