Search icon

MIAMI CHILDREN'S NEUROLOGY PA - Florida Company Profile

Company Details

Entity Name: MIAMI CHILDREN'S NEUROLOGY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CHILDREN'S NEUROLOGY PA 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: 22 May 2012 (13 years ago)
Document Number: P12000047477
FEI/EIN Number 45-5397696

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

Address: 9555 North Kendall Drive, Miami, FL, 33176, US
Mail Address: 9555 North Kendall Drive, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Papazian Oscar M President 4800 GRANADA BLVD, CORAL GABLES, FL, 33146
PAPAZIAN KAMINSKI NEVART Director 11471 SW 64 ST, MIAMI, FL, 33173
KAMINSKI DAVID Esq. Agent 11471 SW 64th St, Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 9555 North Kendall Drive, Suite 211, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-08-01 9555 North Kendall Drive, Suite 211, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-08-01 KAMINSKI, DAVID, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 11471 SW 64th St, Miami, FL 33173 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State