Search icon

CARDIOLOGY SPECIALISTS OF FLORIDA, PLLC

Company Details

Entity Name: CARDIOLOGY SPECIALISTS OF FLORIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2010 (15 years ago)
Date of dissolution: 27 Aug 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Aug 2020 (4 years ago)
Document Number: L10000003896
FEI/EIN Number 271683351
Mail Address: 629 Alvista Loop, Hamilton, MT, 59840, US
Address: 8683 Tierra Lago Cove, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992014708 2010-09-28 2011-05-19 3069 ANDERSON SNOW RD, #219, SPRING HILL, FL, 346095202, US 14540 CORTEZ BLVD, STE 119, BROOKSVILLE, FL, 346136056, US

Contacts

Phone +1 352-597-3353
Fax 3525973368

Authorized person

Name DR. MICHAEL S FENSTER
Role OWNER
Phone 3525973353

Taxonomy

Taxonomy Code 207RI0011X - Interventional Cardiology Physician
Is Primary Yes

Agent

Name Role Address
FENSTER MICHAEL Agent 8683 Tierra Lago Cove, Lake Worth, FL, 33467

Manager

Name Role Address
FENSTER MICHAEL Manager 629 Alvista Loop, Hamilton, MT, 59840

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018851 HERNANDO HEART CLINIC EXPIRED 2010-02-26 2015-12-31 No data 14540 CORTEZ BLVD, SUITE 119, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
MERGER 2020-08-27 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CARDIOLOGY ASSOCIATES OF FLORIDA, P. MERGER NUMBER 700000206227
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 8683 Tierra Lago Cove, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2018-01-18 8683 Tierra Lago Cove, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 8683 Tierra Lago Cove, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2012-01-11 FENSTER, MICHAEL No data

Documents

Name Date
Merger 2020-08-27
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State