Search icon

EKG READERS OF MT. SINAI, INC. - Florida Company Profile

Company Details

Entity Name: EKG READERS OF MT. SINAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EKG READERS OF MT. SINAI, 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000094315
FEI/EIN Number 753085384

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

Address: 7700 N. KENDALL DR., SUIRE 405, MIAMI, FL, 33156
Mail Address: 7700 N. KENDALL DR., SUIRE 405, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMET PHILIP President 4300 ALTON RD., MIAMI BCH, FL, 33156
SAMET PHILIP Director 4300 ALTON RD., MIAMI BCH, FL, 33156
HYMAN ALAN Vice President 4300 ALTON RD., MIAMI BCH, FL, 33156
HYMAN ALAN Director 4300 ALTON RD., MIAMI BCH, FL, 33156
GLICKMAN FRANCES Treasurer 4300 ALTON RD., MIAMI BCH, FL, 33156
GLICKMAN FRANCES Director 4300 ALTON RD., MIAMI BCH, FL, 33156
LEITMAN LORN Director 791 CRANDON BLVD 907, CORAL GABLES, FL, 33146
LEITMAN LORN Agent 7700 N. KENDALL DR., SUIRE 405, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State