MADORSKY, PINON, BRUCK & MENNIE UROLOGY CENTER OF SOUTH FLORIDA,P.A.

MADORSKY, PINON, BRUCK & MENNIE UROLOGY CENTER OF SOUTH FLORIDA,P.A. has been set up 7/1/1969 in state FL. The current status of the business is Active. The MADORSKY, PINON, BRUCK & MENNIE UROLOGY CENTER OF SOUTH FLORIDA,P.A. principal address is 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL, 33173. Meanwhile you can send your letters to 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL, 33173. The company`s registered agent is Corporation Service Company 1201 Hays Street, Tallahassee, FL, 32301. The company`s management are Director, ,, , Vice President - Madorsky Martin, Director, ,, , President - Pinon Avelino, Director - Bruck Darren. The last significant event in the company history is AMENDMENT AND NAME CHANGE which is dated by 4/6/2021. This decision is take in action on unknown. The company annual reports filed on Annual reports – 3/20/2020.


Company number 601172
Status Active
FEI number 591265799
Company Type Domestic for Profit
Home State FL
Last activity date 4/28/2017
Date Of Incorporation 7/1/1969
Principal Address 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL, 33173
Mailing Address 7400 SW 87 AVENUE, SUITE 240, MIAMI, FL, 33173

MADORSKY, PINON, BRUCK & MENNIE UROLOGY CENTER OF SOUTH FLORIDA,P.A. Principals

Martin Madorsky

Director, ,, , Vice President Madorsky Martin
Address 7400 S.W. 87TH AVENUE, MIAMI, FL, 33173

Avelino Pinon

Director, ,, , President Pinon Avelino
Address 7400 S.W. 87TH AVENUE, MIAMI, FL, 33173

Darren Bruck

Director Bruck Darren
Address 7400 SW 87 AVENUE, MIAMI, FL, 33173

Last Annual Reports

2020 3/20/2020
2020 3/20/2020
2019 4/11/2019

Registered Agent

Agent Name Corporation Service Company (c)
Agent Address 1201 Hays Street, Tallahassee, FL, 32301

MADORSKY, PINON, BRUCK & MENNIE UROLOGY CENTER OF SOUTH FLORIDA,P.A. Events

4/15/1970 NAME CHANGE AMENDMENT

8/5/1971 NAME CHANGE AMENDMENT

10/8/1974 NAME CHANGE AMENDMENT

4/28/1983 NAME CHANGE AMENDMENT

6/29/1984 NAME CHANGE AMENDMENT

1/7/1993 AMENDMENT AND NAME CHANGE

12/19/1995 NAME CHANGE AMENDMENT

4/11/2002 NAME CHANGE AMENDMENT

9/24/2010 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/27/2010 REINSTATEMENT

10/5/2011 NAME CHANGE AMENDMENT

3/2/2015 NAME CHANGE AMENDMENT

11/18/2016 NAME CHANGE AMENDMENT

4/28/2017 NAME CHANGE AMENDMENT

4/6/2021 AMENDMENT AND NAME CHANGE