Search icon

SOUTH FLORIDA PSYCHIATRIC CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PSYCHIATRIC CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH FLORIDA PSYCHIATRIC CONSULTANTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 May 2016 (9 years ago)
Date of dissolution: 24 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: P16000043751
FEI/EIN Number 81-2707663

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

Mail Address: 14400 CEDAR COURT, MIAMI LAKES, FL 33014
Address: 14400 cedar court, Miami Lakes, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, MERCY M, MD Agent 14400 CEDAR COURT, MIAMI LAKES, FL 33014
GONZALEZ, MERCY M, MD President 14400 CEDAR COURT, MIAMI LAKES, FL 33014
GONZALEZ, MERCY M, MD Secretary 14400 CEDAR COURT, MIAMI LAKES, FL 33014
GONZALEZ, MERCY M, MD Treasurer 14400 CEDAR COURT, MIAMI LAKES, FL 33014
MATOS GONZALEZ, ERNESTO, MD Vice President 14400 CEDAR COURT, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-24 - -
REINSTATEMENT 2017-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-18 14400 cedar court, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-11-18 GONZALEZ, MERCY M, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-24
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-11-18
Domestic Profit 2016-05-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State