Search icon

SOUTH MIAMI FAMILY MEDICAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI FAMILY MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI FAMILY MEDICAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2001 (23 years ago)
Document Number: S61260
FEI/EIN Number 650277758

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

Address: 6290 SW 114 STREET, PINECREST, FL, 33156
Mail Address: C/O THE KLEIN GROUP, 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWDEN ARTHUR President 6290 S.W. 114 STREET, PINECREST, FL, 33156
THE KLEIN GROUP Agent 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 2300 NW CORPORATE BLVD, SUITE 112, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-03-25 THE KLEIN GROUP -
CHANGE OF MAILING ADDRESS 2018-03-25 6290 SW 114 STREET, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 6290 SW 114 STREET, PINECREST, FL 33156 -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State