Search icon

RHEUMATOLOGY CENTER, INC.

Company Details

Entity Name: RHEUMATOLOGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Aug 1996 (28 years ago)
Document Number: F96000004059
FEI/EIN Number 65-0672243
Address: 12151 TAFT ST, PEMBROKE PINES, FL 33026
Mail Address: 12151 TAFT ST, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811074537 2006-11-01 2023-12-30 12151 TAFT ST, PEMBROKE PINES, FL, 330261957, US 12151 TAFT ST, PEMBROKE PINES, FL, 330261957, US

Contacts

Phone +1 954-704-1050
Fax 9547049814

Authorized person

Name DR. JOSE GILBERTO GARCIA
Role PRESIDENT
Phone 9547041050

Taxonomy

Taxonomy Code 207RR0500X - Rheumatology Physician
License Number ME59946
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1407896558
State FL
Issuer NPI
Number 1275624264
State FL

Agent

Name Role Address
GARCIA, JOSE G Agent 12151 TAFT ST, PEMBROKE PINES, FL 33026

President

Name Role Address
GARCIA, JOSE G President 12151 TAFT ST, PEMBROKE PINES, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122382 RHEUMATOLOGY CENTER ACTIVE 2024-10-01 2029-12-31 No data 12151 TAFT ST, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 12151 TAFT ST, PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 12151 TAFT ST, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2006-05-03 12151 TAFT ST, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2003-01-22 GARCIA, JOSE G No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State