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 |
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 | |||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | JOE SOLLECITO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Horton Kelly | Agent | 2241 N. University Drive, STE A, Pembroke Pines, FL, 33024 |
Name | Role |
---|---|
SLUMBER PARTY, LLC. | President |
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 |
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 |
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