Search icon

NEUROPLACE, P.A. - Florida Company Profile

Company Details

Entity Name: NEUROPLACE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROPLACE, P.A. 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000005066
Address: 6290 BETTY AVENUE, COCOA, FL, 32927
Mail Address: 6290 BETTY AVENUE, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396163952 2014-04-01 2014-04-01 6290 BETTY AVE, COCOA, FL, 329274202, US 6290 BETTY AVE, COCOA, FL, 329274202, US

Contacts

Phone +1 321-301-4299
Fax 3213014299

Authorized person

Name DR. VESNA MICIC
Role PRESIDENT
Phone 8323703789

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME104201
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002469900
State FL

Key Officers & Management

Name Role Address
MICIC VESNA M.D. Director 6290 BETTY AVENUE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2015-11-30
Domestic Profit 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State