Search icon

SUPERIOR MEDICAL CENTERS P.A.

Company Details

Entity Name: SUPERIOR MEDICAL CENTERS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P16000095847
FEI/EIN Number 81-4614832
Address: 2133 N COMMERCE PKWY, APT 1101, WESTON, FL, 33326, US
Mail Address: 19333 COLLINS AVE, APT 1101, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIRGIS JOSEPH ADr. Agent 19333 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Chief Executive Officer

Name Role Address
JOSEPH GIRGIS Chief Executive Officer 19333 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012239 SUPERIOR MEDICAL CENTERS ACTIVE 2019-01-23 2029-12-31 No data 19333 COLLINS AVE, APT 1101, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2133 N COMMERCE PKWY, APT 1101, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-04-23 2133 N COMMERCE PKWY, APT 1101, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2018-04-23 GIRGIS, JOSEPH ABDELMASEEH, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 19333 COLLINS AVE, APT 1101, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-24
Domestic Profit 2016-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State