Search icon

ACADEMIC & CLINICAL INFECTIOUS DISEASES PA - Florida Company Profile

Company Details

Entity Name: ACADEMIC & CLINICAL INFECTIOUS DISEASES PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMIC & CLINICAL INFECTIOUS DISEASES PA 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: 16 Dec 1974 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: 467900
FEI/EIN Number 591568228

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

Address: 4308 ALTON RD., MIAMI BEACH, FL, 33140, US
Mail Address: 4308 ALTON RD., MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811926611 2006-07-02 2014-05-13 4300 ALTON RD, GREENE PAVILION #450, MIAMI BEACH, FL, 331402800, US 4300 ALTON RD, GREENE PAVILION #450, MIAMI BEACH, FL, 331402800, US

Contacts

Phone +1 305-673-5490
Fax 3056742765

Authorized person

Name DR. JOSEPH C CHAN
Role PRESIDENT
Phone 3056735490

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number 0455154
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 374195800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACADEMIC & CLINICAL INFECTIOUS DISEASES PROFIT SHARING PLAN 2021 591568228 2022-09-21 ACADEMIC & CLINICAL INFECTIOUS DISEASES PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3056742766
Plan sponsor’s address 4308 ALTON RD, SUITE 860, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing CYNTHIA RIVERA
Valid signature Filed with authorized/valid electronic signature
ACADEMIC & CLINICAL INFECTIOUS DISEASES PROFIT SHARING PLAN 2020 591568228 2021-10-04 ACADEMIC & CLINICAL INFECTIOUS DISEASES PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3056742766
Plan sponsor’s address 4308 ALTON RD SUITE 860, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing CYNTHIA RIVERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tuda Claudio DMD President 4308 Alton Rd, Miami Beach, FL, 33140
TUDA CLAUDIO DMD Agent 4308 ALTON ROAD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047870 ACID ACTIVE 2024-04-09 2029-12-31 - 4308 ALTON RD, SUITE 860, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 TUDA, CLAUDIO D, MD -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 4308 ALTON RD., SUITE 860, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-03-23 4308 ALTON RD., SUITE 860, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 4308 ALTON ROAD, SUITE 860, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 2013-09-23 ACADEMIC & CLINICAL INFECTIOUS DISEASES PA -
NAME CHANGE AMENDMENT 1995-12-14 RATZAN AND CHAN, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State