Search icon

SEGAL INSTITUTE FOR CLINICAL RESEARCH, INC.

Company Details

Entity Name: SEGAL INSTITUTE FOR CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2003 (21 years ago)
Document Number: P99000007285
FEI/EIN Number 650908641
Address: 14125 NW 80th Avenue, Miami Lakes, FL, 33016, US
Mail Address: 14125 NW 80th Avenue, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEGAL BONNIE Agent 14125 NW 80th Avenue, Miami Lakes, FL, 33161

Chief Executive Officer

Name Role Address
SEGAL SCOTT Chief Executive Officer 1065 NORTHEAST 125TH STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
SEGAL BONNIE President 14125 NW 80th Avenue, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075405 SEGAL TRIALS ACTIVE 2017-07-13 2027-12-31 No data 14125 NW 80TH AVENUE, SUITE 204, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 14125 NW 80th Avenue, Suite 206, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-02-08 14125 NW 80th Avenue, Suite 206, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 14125 NW 80th Avenue, Suite 206, Miami Lakes, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 SEGAL, BONNIE No data
REINSTATEMENT 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State