Search icon

BEHAVIORAL MEDICINE SERVICES OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL MEDICINE SERVICES OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAVIORAL MEDICINE SERVICES OF SOUTH FLORIDA, 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: 30 Sep 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000084511
FEI/EIN Number 650786109

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

Address: 3200 SW 60TH COURT SUITE 302, MIAMI, FL, 33155
Mail Address: 3200 SW 60TH COURT SUITE 302, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEIFER PAULA Director 3200 SW 60TH COURT SUITE 302, MIAMI, FL, 33155
SCHLEIFER PAULA Agent 3200 SW 60 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 SCHLEIFER, PAULA -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 3200 SW 60 CT, #302, MIAMI, FL 33155 -
AMENDMENT AND NAME CHANGE 1997-10-13 BEHAVIORAL MEDICINE SERVICES OF SOUTH FLORIDA, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State