Search icon

NEUROLOGY GROUP OF SOUTH FLORIDA, INC.

Company Details

Entity Name: NEUROLOGY GROUP OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000033173
FEI/EIN Number 650827420
Address: 2063 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2063 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEA & DIAZ, M.D., P.A. PROFIT SHARING PLAN 2011 650827420 2012-08-16 NEUROLOGY GROUP OF SOUTH FLORIDA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 3055322464
Plan sponsor’s address 4300 ALTON RD., SUITE 209, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 650827420
Plan administrator’s name NEUROLOGY GROUP OF SOUTH FLORIDA, INC.
Plan administrator’s address 4300 ALTON RD., SUITE 209, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3055322464

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing GEORGE DIAZ
Valid signature Filed with authorized/valid electronic signature
SHEA & DIAZ, M.D., P.A. PROFIT SHARING PLAN 2010 650827420 2011-09-07 NEUROLOGY GROUP OF SOUTH FLORIDA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 3055322464
Plan sponsor’s address 4300 ALTON RD., SUITE 209, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 650827420
Plan administrator’s name NEUROLOGY GROUP OF SOUTH FLORIDA, INC.
Plan administrator’s address 4300 ALTON RD., SUITE 209, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3055322464

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing GEORGE DIAZ
Valid signature Filed with authorized/valid electronic signature
SHEA & DIAZ, M.D., P.A. PROFIT SHARING PLAN 2009 650827420 2010-10-04 NEUROLOGY GROUP OF SOUTH FLORIDA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 3055322464
Plan sponsor’s address 4300 ALTON RD., SUITE 209, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 650827420
Plan administrator’s name NEUROLOGY GROUP OF SOUTH FLORIDA, INC.
Plan administrator’s address 4300 ALTON RD., SUITE 209, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3055322464

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing GEORGE DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEORGE DIAZ Agent 4302 ALTON RD. SUITE 330, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
SHEA SEAN Secretary 2063 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
SHEA SEAN Director 2063 BISCAYNE BLVD, MIAMI, FL, 33137
CROSS JONATHAN Director 2063 BISCAYNE BLVD, MIAMI, FL, 33140
KREGER HOWARD Director 2063 BISCAYNE BLVD, MIAMI, FL, 33137

Treasurer

Name Role Address
DIAZ GEORGE Treasurer 2063 BISCAYNE BLVD, MIAMI, FL, 33137

Manager

Name Role Address
DIAZ GEORGE Manager 2063 BISCAYNE BLVD, MIAMI, FL, 33137

Vice President

Name Role Address
CROSS JONATHAN Vice President 2063 BISCAYNE BLVD, MIAMI, FL, 33140

President

Name Role Address
KREGER HOWARD President 2063 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 2063 BISCAYNE BLVD, 5TH FLOOR, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2018-08-10 2063 BISCAYNE BLVD, 5TH FLOOR, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 4302 ALTON RD. SUITE 330, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2008-07-14 GEORGE, DIAZ No data
AMENDMENT AND NAME CHANGE 2002-05-21 NEUROLOGY GROUP OF SOUTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-09-26
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2011-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State