Search icon

MIAMI SHORES HAND & ORTHOPAEDIC SURGICAL ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES HAND & ORTHOPAEDIC SURGICAL ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SHORES HAND & ORTHOPAEDIC SURGICAL ASSOCIATES 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 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000078569
FEI/EIN Number 263212554

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

Address: 500 South Federal Highway, 2005, Hallandale, FL, 33008, US
Mail Address: 500 South Federal Highway, 2005, Hallandale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922253756 2008-11-20 2009-06-12 PO BOX 381037, MIAMI, FL, 332381037, US 1190 NW 95TH ST, SUITE 305, MIAMI, FL, 331502063, US

Contacts

Fax 3056960025
Phone +1 305-696-2100
Fax 3056950025

Authorized person

Name THESSELON MONDERSON
Role CEO
Phone 3056962100

Taxonomy

Taxonomy Code 207XS0106X - Orthopaedic Hand Surgery Physician
License Number ME 101703
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MONDERSON THESSELON President 500 South Federal Highway, Hallandale, FL, 33008
MONDERSON THESSELON P Agent 500 South Federal Highway, Hallandale, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 500 South Federal Highway, #2005, Hallandale, FL 33008 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 500 South Federal Highway, 2005, Hallandale, FL 33008 -
CHANGE OF MAILING ADDRESS 2016-05-01 500 South Federal Highway, 2005, Hallandale, FL 33008 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000032419 TERMINATED 1000000731745 DADE 2017-01-09 2027-01-13 $ 1,098.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000430091 TERMINATED 1000000468606 MIAMI-DADE 2013-02-08 2023-02-13 $ 1,263.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000240213 TERMINATED 1000000211601 DADE 2011-04-13 2031-04-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000240221 TERMINATED 1000000211603 DADE 2011-04-13 2021-04-20 $ 1,225.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-18
REINSTATEMENT 2009-11-05
Domestic Profit 2008-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State