Search icon

ASSOCIATESMD MEDICAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSOCIATESMD MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Nov 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2019 (6 years ago)
Document Number: F19000005164
FEI/EIN Number 84-3548530

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

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

Key Officers & Management

Name Role Address
LaFratta Felipe Director 4780 SW 64th Avenue, Davie, FL, 33314
LaFratta Felipe Chief Executive Officer 4780 SW 64th Avenue, Davie, FL, 33314
Hastings Spencer President 4780 SW 64th Avenue, Davie, FL, 33314
Lafratta Felipe Agent 4780 SW 64th Avenue, Davie, FL, 33314

National Provider Identifier

NPI Number:
1982494589
Certification Date:
2025-05-08

Authorized Person:

Name:
LUIS FELIPE LAFRATTA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 4780 SW 64th Avenue, Suite 103, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4780 SW 64th Avenue, Suite 103, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2025-01-06 4780 SW 64th Avenue, Suite 103, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Lafratta, Felipe -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 8000 Norman Center Drive, Suite 900, Minneapolis, MN 55437 -
CHANGE OF MAILING ADDRESS 2024-03-08 8000 Norman Center Drive, Suite 900, Minneapolis, MN 55437 -
AMENDMENT 2019-12-19 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2019-12-13 - 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State