Detail by Officer/Registered Agent Name

Florida Profit Corporation

NEPHROLOGY ASSOCIATES OF SOUTH MIAMI, P.A.

Filing Information
578236 59-1837768 07/01/1978 FL ACTIVE AMENDMENT 09/08/2020 NONE
Principal Address
9193 S W 72 ST
STE - 200
MIAMI, FL 33173

Changed: 04/27/1994
Mailing Address
9193 S W 72 ST
STE - 200
MIAMI, FL 33173

Changed: 04/27/1994
Registered Agent Name & Address BARRETO-TORRELLA, GASPAR A
9193 S W 72 ST
STE - 200
MIAMI, FL 33173

Name Changed: 11/13/2023

Address Changed: 04/27/1994
Officer/Director Detail Name & Address

Title President

BARRETO-TORRELLA, GASPAR A
9193 SW 72 STREET
SUITE 200
MIAMI, FL 33173

Title Secretary

TRESPALACIOS, FERNANDO C
9193 SW 72 STREET
SUITE 200
MIAMI, FL 33173

Title VP

FARIAS, ANTONY A
9193 SW 72 STREET
SUITE 200
MIAMI, FL 33173

Title VP

ACEVEDO, BERNICE C.
9193 SW 72 STREET
SUITE 200
MIAMI, FL 33173

Title VP

KUSNIR, JUAN E, M.D.
9193 SW 72 STREET - STE. 200
MIAMI, FL 33173

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 11/13/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
11/17/2023 -- Off/Dir Resignation View image in PDF format
11/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
09/08/2020 -- Amendment View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
09/24/2018 -- Amendment View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
08/15/2016 -- Amendment View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
02/16/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
10/18/1999 -- Name Change View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format
07/01/1978 -- Off/Dir Resignation View image in PDF format