Entity Name: | PALMETTO FERTILITY CENTER OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALMETTO FERTILITY CENTER OF SOUTH FLORIDA, INC. 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: | 09 Jun 1997 (28 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: | P97000050728 |
FEI/EIN Number |
650768307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 BISCAYNE BLVD, MIAMI, FL, 33132, US |
Mail Address: | 1100 BISCAYNE BLVD, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346254158 | 2006-07-28 | 2020-08-22 | 7100 W 20TH AVE, SUITE 205, HIALEAH, FL, 330161897, US | 1951 SW 172ND AVE, SUITE 412, MIRAMAR, FL, 330295593, US | |||||||||||||||||||||||
|
Phone | +1 305-558-0808 |
Fax | 3055580806 |
Phone | +1 954-538-1440 |
Fax | 9544475028 |
Authorized person
Name | DR. MICHAEL DAVID GRAUBERT |
Role | PRESIDENT |
Phone | 3055580808 |
Taxonomy
Taxonomy Code | 207VE0102X - Reproductive Endocrinology Physician |
License Number | 72801 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALMETTO FERTILITY CENTER OF SOUTH FLORIDA 401(K) PROFIT SHARING PLAN | 2012 | 650768307 | 2013-02-06 | PALMETTO FERTILITY CENTER OF SOUTH FLORIDA, INC. | 7 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-02-05 |
Name of individual signing | MICHAEL GRAUBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055580808 |
Plan sponsor’s address | 7100 WEST 20TH AVENUE, SUITE 205, MIAMI, FL, 33016 |
Plan administrator’s name and address
Administrator’s EIN | 650768307 |
Plan administrator’s name | PALMETTO FERTILITY CENTER OF SOUTH FLORIDA, INC. |
Plan administrator’s address | 7100 WEST 20TH AVENUE, SUITE 205, MIAMI, FL, 33016 |
Administrator’s telephone number | 3055580808 |
Signature of
Role | Plan administrator |
Date | 2012-02-07 |
Name of individual signing | MICHAEL GRAUBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055580808 |
Plan sponsor’s address | 7100 WEST 20TH AVENUE, SUITE 205, MIAMI, FL, 33016 |
Plan administrator’s name and address
Administrator’s EIN | 650768307 |
Plan administrator’s name | PALMETTO FERTILITY CENTER OF SOUTH FLORIDA, INC. |
Plan administrator’s address | 7100 WEST 20TH AVENUE, SUITE 205, MIAMI, FL, 33016 |
Administrator’s telephone number | 3055580808 |
Signature of
Role | Plan administrator |
Date | 2011-07-05 |
Name of individual signing | MICHAEL GRAUBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055580808 |
Plan sponsor’s address | 7100 WEST 20TH AVENUE, SUITE 205, MIAMI, FL, 33016 |
Plan administrator’s name and address
Administrator’s EIN | 650768307 |
Plan administrator’s name | PALMETTO FERTILITY CENTER OF SOUTH FLORIDA, INC. |
Plan administrator’s address | 7100 WEST 20TH AVENUE, SUITE 205, MIAMI, FL, 33016 |
Administrator’s telephone number | 3055580808 |
Signature of
Role | Plan administrator |
Date | 2010-06-23 |
Name of individual signing | MICHAEL GRAUBERT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GRAUBERT MICHAEL M | Director | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
GRAUBERT MICHAEL M | President | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
GRAUBERT MICHAEL M | Secretary | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
GRAUBERT MICHAEL M | Treasurer | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
GRAUBERT MICHAEL D | Agent | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 1100 BISCAYNE BLVD, UNIT 2501, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 1100 BISCAYNE BLVD, UNIT 2501, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1100 BISCAYNE BLVD, UNIT 2501, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | GRAUBERT, MICHAEL D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-02-23 |
Reg. Agent Change | 2008-06-06 |
ANNUAL REPORT | 2008-02-04 |
Reg. Agent Change | 2007-10-16 |
ANNUAL REPORT | 2007-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State