Search icon

NEUROMIND, P.A.

Company Details

Entity Name: NEUROMIND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000019995
FEI/EIN Number 264341217
Address: 1550 Madruga Ave., Suite # 306, Coral Gables, FL, 33146, US
Mail Address: 1550 Madruga Ave., Suite # 306, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619118924 2009-03-16 2009-03-16 250 CATALONIA AVE, SUITE 801, CORAL GABLES, FL, 331346735, US 250 CATALONIA AVE, SUITE 801, CORAL GABLES, FL, 331346735, US

Contacts

Phone +1 305-569-0025
Fax 3055690018

Authorized person

Name DR. SCOTT B BAUER
Role OWNER
Phone 3055690025

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number MH6316
State FL
Is Primary Yes

Agent

Name Role Address
BAUER SCOTT BDr. Agent 1550 Madruga Ave., Coral Gables, FL, 33146

Chief Executive Officer

Name Role Address
BAUER Scott BDr. Chief Executive Officer 1550 Madruga Ave., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1550 Madruga Ave., Suite # 306, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1550 Madruga Ave., Suite # 306, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1550 Madruga Ave., Suite # 306, Coral Gables, FL 33146 No data
REINSTATEMENT 2018-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-22 BAUER, SCOTT B., Dr. No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-07-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State