Search icon

GERIATRIC HEARTS OF FLORIDA LLC

Company Details

Entity Name: GERIATRIC HEARTS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Document Number: L06000067108
FEI/EIN Number 562626233
Address: 4890 W. 2nd avenue, hialeah, FL, 33012, US
Mail Address: 4890 W. 2nd avenue, hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376637462 2006-10-03 2007-11-13 8410 W FLAGLER ST, SUITE # 204, MIAMI, FL, 331442092, US 8410 W FLAGLER ST, SUITE # 204, MIAMI, FL, 331442092, US

Contacts

Phone +1 786-273-1361
Fax 3052740692

Authorized person

Name DR. JUAN CARLOS ABREU
Role PRESIDENT
Phone 7862731361

Taxonomy

Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary No
Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary No
Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary No
Taxonomy Code 213E00000X - Podiatrist
Is Primary No

Agent

Name Role Address
ABREU JUAN C Agent 4890 W. 2nd avenue, hialeah, FL, 33012

President

Name Role Address
ABREU JUAN C President 4890 W. 2nd avenue, hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026417 GH MEDICAL CENTER EXPIRED 2010-03-23 2015-12-31 No data 8410 W. FLAGLER ST., #204, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 4890 W. 2nd avenue, hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4890 W. 2nd avenue, hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 4890 W. 2nd avenue, hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2010-05-08 ABREU, JUAN C No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State