Search icon

CHILDREN'S SKIN CENTER, P.A.

Company Details

Entity Name: CHILDREN'S SKIN CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Document Number: P96000036474
FEI/EIN Number 65-0660203
Address: 3100 SW 62ND AVENUE, MIAMI, FL 33155
Mail Address: 3100 SW 62ND AVENUE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S SKIN CENTER, P.A. 401(K) PROFIT SHARING PLAN 2020 650660203 2021-03-01 CHILDREN'S SKIN CENTER, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3056685518
Plan sponsor’s address 3100 SW 62ND AVENUE, MIAMI, FL, 331553009
CHILDREN'S SKIN CENTER, P.A. 401(K) PROFIT SHARING PLAN 2019 650660203 2020-05-27 CHILDREN'S SKIN CENTER, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3056685518
Plan sponsor’s address 3100 SW 62ND AVENUE, MIAMI, FL, 331553009
CHILDREN'S SKIN CENTER, P.A. 401(K) PROFIT SHARING PLAN 2018 650660203 2019-02-14 CHILDREN'S SKIN CENTER, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3056685518
Plan sponsor’s address 3100 SW 62ND AVENUE, MIAMI, FL, 331553009

Agent

Name Role Address
BUCHBINDER, HARRIS J Agent 46 SW 1ST STREET 4TH FLOOR, MIAMI, FL 33130

President

Name Role Address
DUARTE, ANA MMD President 3100 SW 62 AVENUE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 3100 SW 62ND AVENUE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1998-05-19 3100 SW 62ND AVENUE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 1998-05-19 BUCHBINDER, HARRIS J No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 46 SW 1ST STREET 4TH FLOOR, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State