Entity Name: | STEPHEN ALEX MD PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 May 2009 (16 years ago) |
Document Number: | L09000047888 |
FEI/EIN Number | 270191130 |
Address: | 6705 SW 57th Ave, Suite 304, CORAL GABLES, FL, 33143, US |
Mail Address: | 6705 SW 57th Ave, Suite 304, CORAL GABLES, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447586334 | 2009-10-27 | 2015-08-14 | 6705 SW 57TH AVE, SUITE 304, MIAMI, FL, 331433638, US | 6705 SW 57TH AVE, SUITE 304, MIAMI, FL, 331433638, US | |||||||||||||||
|
Phone | +1 304-476-1182 |
Fax | 3054761081 |
Authorized person
Name | ALEX STEPHEN |
Role | MANAGER |
Phone | 3054761182 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ALEX STEPHEN | Agent | 6705 SW 57th Ave, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
ALEX STEPHEN | Manager | 1455 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000069584 | AT MIAMI HAND CENTER | EXPIRED | 2010-07-28 | 2015-12-31 | No data | 1150 CAMPO SANO AVENUE, SUITE 410, CORAL GABLES, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 6705 SW 57th Ave, Suite 304, CORAL GABLES, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 6705 SW 57th Ave, Suite 304, CORAL GABLES, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 6705 SW 57th Ave, Suite 304, CORAL GABLES, FL 33143 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State