Entity Name: | COGNITIVE HEALTH NETWORK, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COGNITIVE HEALTH NETWORK, CORPORATION 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: | 28 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | P07000039221 |
FEI/EIN Number |
208748797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5801 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1508508052 | 2022-04-13 | 2022-09-12 | 5801 NW 151ST ST STE 202, MIAMI LAKES, FL, 330142437, US | 5801 NW 151ST ST, MIAMI LAKES, FL, 330142494, US | |||||||||||||||
|
Phone | +1 305-557-6755 |
Fax | 3055571636 |
Authorized person
Name | ANGIE IRIBAR |
Role | ADMINISTRATIVE ASSISTANT |
Phone | 3055576755 |
Taxonomy
Taxonomy Code | 103G00000X - Clinical Neuropsychologist |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COGNITIVE HEALTH NETWORK, CORP 401 K PROFIT SHARING PLAN TRUST | 2018 | 208748797 | 2019-07-23 | COGNITIVE HEALTH NETWORK | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-23 |
Name of individual signing | OMAR LORENZO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LORENZO OMAR P | President | 5801 NW 151 Street, Miami Lakes, FL, 33014 |
LORENZO OMAR P | Secretary | 5801 NW 151 Street, Miami Lakes, FL, 33014 |
LORENZO OMAR P | Treasurer | 5801 NW 151 Street, Miami Lakes, FL, 33014 |
Lorenzo Aileen M | Admi | 5801 NW 151 Street, Miami Lakes, FL, 33014 |
Lorenzo Cindy M | Admi | 5801 NW 151 Street, Miami Lakes, FL, 33014 |
LORENZO OMAR P | Agent | 5801 NW 151 Street, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000072568 | OMAR LORENZO, PSY.D. | ACTIVE | 2022-06-15 | 2027-12-31 | - | 5801 NW 151 ST, SUITE 202, MIAMI LAKES, FL, 33014 |
G15000061448 | OMAR LORENZO, PSY.D. | EXPIRED | 2015-06-16 | 2020-12-31 | - | 1435 W 49TH PLACE, SUITE 304, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 5801 NW 151 Street, 202, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 5801 NW 151 Street, 202, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 5801 NW 151 Street, 202, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2017-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | LORENZO, OMAR PSY.D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State