Search icon

BORN AGAIN DOCTOR, LLC.

Company Details

Entity Name: BORN AGAIN DOCTOR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L09000111852
FEI/EIN Number 271013073
Address: 8449 SAND LAKE SHORES CT, orlando, FL, 32836, US
Mail Address: 8449 SAND LAKE SHORES CT, orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821463688 2015-12-04 2015-12-04 10671 EMERALD CHASE DR, ORLANDO, FL, 328365855, US 10671 EMERALD CHASE DR, ORLANDO, FL, 328365855, US

Contacts

Phone +1 407-645-1847
Fax 4079786507

Authorized person

Name DR. SUALEH ASHRAF
Role OWNER
Phone 4076451847

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME83798
State FL
Is Primary No
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number ME83798
State FL
Is Primary No
Taxonomy Code 207RE0101X - Endocrinology, Diabetes & Metabolism Physician
License Number ME83798
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA MEDICAL LICENSE
Number ME83798
State FL

Agent

Name Role Address
Ashraf Sualeh kDr. Agent 8449 SAND LAKE SHORES CT, orlando, FL, 32836

Manager

Name Role Address
ASHRAF SUALEH KDr. Manager 8449 SAND LAKE SHORES CT, orlando, FL, 32836

mgr

Name Role Address
Ashraf Sualeh kDr. mgr 8449 SAND LAKE SHORES CT, orlando, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 8449 SAND LAKE SHORES CT, orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8449 SAND LAKE SHORES CT, orlando, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8449 SAND LAKE SHORES CT, orlando, FL 32836 No data
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 Ashraf, Sualeh k, Dr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2019-09-23 No data No data
REINSTATEMENT 2016-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-03
LC Amendment 2019-09-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-28
REINSTATEMENT 2016-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State