Search icon

AMERICAN PRIMARY CARE PHYSICIANS OF SOUTH FLORIDA, PL

Company Details

Entity Name: AMERICAN PRIMARY CARE PHYSICIANS OF SOUTH FLORIDA, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: L07000024533
FEI/EIN Number 208636689
Mail Address: 4474 Weston Rd, Davie, FL, 33331, US
Address: 17011 Pines Blvd, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205135852 2011-03-22 2024-09-27 17011 PINES BLVD, PEMBROKE PINES, FL, 330271003, US 17011 PINES BLVD, PEMBROKE PINES, FL, 330271003, US

Contacts

Phone +1 954-404-8955
Fax 9545892814

Authorized person

Name DR. FELIPE L. CUBAS
Role MEDICAL DIRECTOR
Phone 9544048955

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
CUBAS FELIPE L Agent 4474 Weston Rd, Davie, FL, 33331

Manager

Name Role Address
CUBAS FELIPE L Manager 4474 Weston Rd, Davie, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045848 DOCTOR & X-RAYS @ HOME EXPIRED 2012-05-17 2017-12-31 No data 6870 DYKES ROAD, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 17011 Pines Blvd, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 4474 Weston Rd, #230, Davie, FL 33331 No data
REINSTATEMENT 2024-06-11 No data No data
CHANGE OF MAILING ADDRESS 2024-06-11 17011 Pines Blvd, PEMBROKE PINES, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-26 CUBAS, FELIPE L No data
REINSTATEMENT 2017-07-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2024-06-11
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-07-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-29
REINSTATEMENT 2011-03-04
Florida Limited Liability 2007-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State