Search icon

COORDINATED MEDICAL SPECIALISTS, INC.

Company Details

Entity Name: COORDINATED MEDICAL SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1999 (25 years ago)
Document Number: K60304
FEI/EIN Number 65-0107437
Address: C/O iCare, 7600 Corporate Center Drive,, Ste 220, MIAMI, FL 33126
Mail Address: C/O Kenneth I. Arvin, Esq, 866 So. Dixie Highway, Coral Gables, FL 33146
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841491354 2007-05-31 2020-08-22 223 E HALLANDALE BEACH BLVD, SUITE A., HALLANDALE BEACH, FL, 330095542, US 223 E HALLANDALE BEACH BLVD, SUITE A., HALLANDALE BEACH, FL, 330095542, US

Contacts

Phone +1 954-458-3668
Fax 9544583109

Authorized person

Name DR. LARRY CRAIG SEMER
Role VICE PRESIDENT
Phone 9544583668

Taxonomy

Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
License Number PO1007
State FL
Is Primary Yes

Agent

Name Role Address
Arvin, Kenneth I., Esq. Agent 866 S. Dixie Highway, Coral Gables, FL 33146

Director

Name Role Address
COHEN, AVRIEL Director 866 S. Dixie Highway, Coral Gables, FL 33146
Semer, Dr. Larry C Director 7601 NW 6th Street, Dr. Larry Semer Plantation, FL 33324

President

Name Role Address
COHEN, AVRIEL President 866 S. Dixie Highway, Coral Gables, FL 33146

Secretary

Name Role Address
Semer, Dr. Larry C Secretary 7601 NW 6th Street, Dr. Larry Semer Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036801 COORDINATED PODIATRY NETWORKS EXPIRED 2019-03-20 2024-12-31 No data 7352 NW 34 STREET, MIAMI, FL, 33122
G10000060307 COORDINATED PODIATRY NETWORKS EXPIRED 2010-06-30 2015-12-31 No data 2299 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 C/O iCare, 7600 Corporate Center Drive,, Ste 220, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-02-01 C/O iCare, 7600 Corporate Center Drive,, Ste 220, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 866 S. Dixie Highway, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2016-02-01 Arvin, Kenneth I., Esq. No data
REINSTATEMENT 1999-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1991-04-16 COORDINATED MEDICAL SPECIALISTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State