Search icon

ASSOCIATESMD MEDICAL GROUP, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Lafratta Felipe Agent 4780 SW 64th Avenue, Davie, FL, 33314

Director

Name Role Address
LaFratta Felipe Director 4780 SW 64th Avenue, Davie, FL, 33314

Chief Executive Officer

Name Role Address
LaFratta Felipe Chief Executive Officer 4780 SW 64th Avenue, Davie, FL, 33314

President

Name Role Address
Hastings Spencer President 4780 SW 64th Avenue, Davie, FL, 33314

Events

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

Documents

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