Search icon

SEREDOR CENTERS, INC.

Company Details

Entity Name: SEREDOR CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2009 (15 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: P09000085101
FEI/EIN Number 800494470
Address: 2241 N. University Drive, STE A, Pembroke Pines, FL, 33024, US
Mail Address: 2241 N. University Drive, STE A, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528398922 2010-01-06 2010-06-16 7200 CORPORATE CENTER DR, SUITE 600, MIAMI, FL, 331261200, US 12251 TAFT ST, SUITE 403, PEMBROKE PINES, FL, 330261901, US

Contacts

Phone +1 954-990-1327

Authorized person

Name OFELIA BURGOS
Role CHIEF OPERATING OFFICER
Phone 3055002114

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEREDOR CENTERS INC 401 K PROFIT SHARING PLAN TRUST 2016 800494470 2017-07-26 SEREDOR CENTERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 9544428694
Plan sponsor’s address 224IA NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JOE SOLLECITO
Valid signature Filed with authorized/valid electronic signature
SEREDOR CENTERS INC 401 K PROFIT SHARING PLAN TRUST 2015 800494470 2016-06-24 SEREDOR CENTERS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 9544428694
Plan sponsor’s address 224I A NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing JOE SOLLECITO KELLY HORTON
Valid signature Filed with authorized/valid electronic signature
SEREDOR CENTERS INC 401 K PROFIT SHARING PLAN TRUST 2014 800494470 2015-06-08 SEREDOR CENTERS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 9544428694
Plan sponsor’s address 224IA NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing JOE SOLLECITO
Valid signature Filed with authorized/valid electronic signature
SEREDOR CENTERS INC 401 K PROFIT SHARING PLAN TRUST 2013 800494470 2014-05-21 SEREDOR CENTERS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 9544428694
Plan sponsor’s address 224IA NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing JOE SOLLECITO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Horton Kelly Agent 2241 N. University Drive, STE A, Pembroke Pines, FL, 33024

President

Name Role
SLUMBER PARTY, LLC. President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120574 SOUTH FLORIDA SLEEP CENTERS ACTIVE 2013-12-10 2028-12-31 No data 2241A N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2241 N. University Drive, STE A, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2024-03-11 2241 N. University Drive, STE A, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2241 N. University Drive, STE A, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 Horton, Kelly No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-10-20 SEREDOR CENTERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State