Search icon

FRANK H. LEIVA, M.D., P.A.

Company Details

Entity Name: FRANK H. LEIVA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: F36992
FEI/EIN Number 59-2092242
Address: 5979 VINELAND RD, STE 206, ORLANDO, FL 32819
Mail Address: 5979 VINELAND RD, STE 206, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Patel, Neal Agent 5979 VINELAND RD, STE 206, ORLANDO, FL 32819

Manager

Name Role Address
Patel, Neal Manager 5979 VINELAND RD, 206 ORLANDO, FL 32819
PANDEY, AMIT Manager 5979 VINELAND RD, 206 ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078356 ELITE MEDICAL ASSOCIATES ACTIVE 2024-06-27 2029-12-31 No data 5979 VINELAND ROAD, SUITE 206, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 Patel, Neal No data
REINSTATEMENT 2015-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 5979 VINELAND RD, STE 206, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1999-05-10 5979 VINELAND RD, STE 206, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 5979 VINELAND RD, STE 206, ORLANDO, FL 32819 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State