Detail by Entity Name

Florida Not For Profit Corporation

MIAMI SOCIETY OF PLASTIC SURGEONS, INC.

Filing Information
732950 59-1670308 06/04/1975 FL ACTIVE AMENDMENT 10/13/2021 07/25/2018
Principal Address
4308 Alton Road Suite #720
SUITE 720
MIAMI BEACH, FL 33140

Changed: 03/26/2024
Mailing Address
4308 Alton Road #720
SUITE 720
MIAMI BEACH, FL 33140

Changed: 03/26/2024
Registered Agent Name & Address Cousins, Benjamin J, Dr.
4308 Alton Road
Suite 720
Miami Beach, FL 33140

Name Changed: 03/26/2024

Address Changed: 03/26/2024
Officer/Director Detail Name & Address

Title Trustee

Pat , Pazmino MD
PO BOX 310461
Miami, FL 33231

Title Executive Secretary

Cousins, Benjamin Joseph, Dr.
4308 Alton Road #720
SUITE 720
MIAMI BEACH, FL 33140

Title P

CASTRELLON, RICARDO, MD
6200 SUNSET DRIVE
SUITE 402
MIAMI, FL 33143

Title Director

SARRAGA, ANDRES, MD
21110 BISCAYNE BLVD
SUITE 103
Aventura, FL 33180

Title T

NATHAN, NIRMAL, MD
4770 BISCAYNE BLVD
SUITE 830
MIAMI, FL 33137

Title S

BERGER, AARON JACOB, MD
3100 SE 62 AVE
MIAMI, FL 33155

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/19/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
10/13/2021 -- Amendment View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
06/21/2019 -- ANNUAL REPORT View image in PDF format
07/25/2018 -- REINSTATEMENT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
07/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- REINSTATEMENT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
11/15/2007 -- Reg. Agent Change View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
11/19/2001 -- Name Change View image in PDF format
10/22/2001 -- REINSTATEMENT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
11/15/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
07/10/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format