Entity Name: | MENTAL HEALTH SERVICES OF FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENTAL HEALTH SERVICES OF FLORIDA, P.A. 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: |
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: | 07 Nov 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 2023 (2 years ago) |
Document Number: | P06000140544 |
FEI/EIN Number |
205847346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7550 S.W. 57TH AVENUE, 211, SOUTH MIAMI, FL, 33143 |
Mail Address: | 7550 S.W. 57TH AVENUE, 211, SOUTH MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ SAJID M.D. | President | 7550 S.W. 57TH AVENUE, SOUTH MIAMI, FL, 33143 |
LOPEZ SAJID M.D. | Agent | 7550 S.W. 57TH AVENUE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 7550 S.W. 57TH AVENUE, 211, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | LOPEZ, SAJID, M.D. | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-16 | 7550 S.W. 57TH AVENUE, 211, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-06-16 | 7550 S.W. 57TH AVENUE, 211, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-07-12 |
REINSTATEMENT | 2021-05-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-23 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State