Entity Name: | ASSOCIATESMD MEDICAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Nov 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | F19000005164 |
FEI/EIN Number | 84-3548530 |
Address: | 4780 SW 64th Avenue, Suite 103, Davie, FL, 33314, US |
Mail Address: | 4780 SW 64th Avenue, Suite 103, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073141156 | 2020-04-01 | 2020-04-01 | 4780 SW 64TH AVE STE 103, DAVIE, FL, 333144400, US | 2004 N FLAMINGO RD, PEMBROKE PINES, FL, 330283500, US | |||||||||||||||||||
|
Phone | +1 954-434-1705 |
Fax | 8006422398 |
Phone | +1 954-450-8500 |
Fax | 9544508502 |
Authorized person
Name | LUIS FELIPE LAFRATTA |
Role | CHIEF EXECUTIVE OFFICER |
Phone | 9544341705 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Lafratta Felipe | Agent | 4780 SW 64th Avenue, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
LaFratta Felipe | Director | 4780 SW 64th Avenue, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
LaFratta Felipe | Chief Executive Officer | 4780 SW 64th Avenue, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Hastings Spencer | President | 4780 SW 64th Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 4780 SW 64th Avenue, Suite 103, Davie, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 4780 SW 64th Avenue, Suite 103, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 4780 SW 64th Avenue, Suite 103, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Lafratta, Felipe | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 8000 Norman Center Drive, Suite 900, Minneapolis, MN 55437 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 8000 Norman Center Drive, Suite 900, Minneapolis, MN 55437 | No data |
AMENDMENT | 2019-12-19 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2019-12-13 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-24 |
Amendment | 2019-12-19 |
Amendment | 2019-12-13 |
Foreign Profit | 2019-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State