Search icon

ALAN H. MANDELL P.A.

Company Details

Entity Name: ALAN H. MANDELL P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: J56168
FEI/EIN Number 59-2767119
Address: 7668 Foxcroft Lane, Davie, FL 33328
Mail Address: 7668 Foxcroft Lane, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538333125 2008-04-15 2011-04-26 20334 NW 2ND AVE, MIAMI, FL, 331692503, US 20334 NW 2ND AVE, MIAMI, FL, 331692503, US

Contacts

Phone +1 305-654-9100

Authorized person

Name DR. ALAN H MANDELL
Role PRESIDENT
Phone 3056549100

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH5138
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE GROUP
Number 39941
Issuer MEDICAID
Number 380103900
State FL

Agent

Name Role Address
MANDELL, ALAN H Agent 7668 Foxcroft Lane, Davie, FL 33328

President

Name Role Address
MANDELL, ALAN H. President 7668 Foxcroft Lane, Davie, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059540 MANDELL CHIROPRACTIC CENTRE ACTIVE 2017-05-30 2027-12-31 No data 20334 NW 2ND AVE, MIAMI, FL, 33169--250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 7668 Foxcroft Lane, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 7668 Foxcroft Lane, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-10-12 7668 Foxcroft Lane, Davie, FL 33328 No data
NAME CHANGE AMENDMENT 2018-11-19 ALAN H. MANDELL P.A. No data
CANCEL ADM DISS/REV 2009-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 1993-02-18 MANDELL, ALAN H No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-05
Name Change 2018-11-19
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State