Search icon

FATIMA MEDICAL GROUP LLC

Company Details

Entity Name: FATIMA MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: L11000025153
FEI/EIN Number 275276950
Address: 4824 10th Ave N, Greenacres, FL, 33463, US
Mail Address: 8465 Vaulting Dr, Lake Worth, FL, 33467, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972896116 2011-05-20 2011-05-20 1800 FOREST HILL BLVD, # B-9, WEST PALM BEACH, FL, 334066094, US 1800 FOREST HILL BLVD, # B-9, WEST PALM BEACH, FL, 334066094, US

Contacts

Phone +1 561-968-2913
Fax 5619682920

Authorized person

Name JEAN-LUC MICHEL
Role OWNER/PRESIDENT
Phone 5619682913

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ACN96
State FL
Is Primary Yes

Agent

Name Role Address
MICHEL IMMACULA M Agent 4824 10th Ave N, Greenacres, FL, 33463

Manager

Name Role Address
MICHEL IMMACULA M.D. Manager 4824 10th Ave N, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076724 UNLIMITED MOBILE EMC SERVICE EXPIRED 2019-07-15 2024-12-31 No data 8130 NW 20TH CT, SUNRISE, FL, 33322
G17000006928 FATIMA MEDICAL AND REHABILITATION CENTER EXPIRED 2017-01-19 2022-12-31 No data 990 SOUTH CONGRESS AVE, FORT LAUDERDALE, FL, 33319
G16000076395 FATIMA MEDICAL RESEARCH EXPIRED 2016-07-30 2021-12-31 No data 1800 FOREST HILL BLVD, STE B-9, WEST PALM BEACH, FL, 33406
G11000037006 FATIMA MEDICAL CENTER EXPIRED 2011-04-15 2016-12-31 No data 1800 FOREST HILL BLVD., SUITE B-9, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4824 10th Ave N, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2024-01-24 4824 10th Ave N, Greenacres, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 4824 10th Ave N, Greenacres, FL 33463 No data
LC AMENDMENT 2018-11-16 No data No data
LC AMENDMENT 2013-09-27 No data No data
LC AMENDMENT 2011-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000185989 ACTIVE 50-2019-CC-000601-XXXX-MB PALM BEACH COUNTY COURT 2019-05-13 2025-03-27 $6,966.78 GREER LABORATORIES INC., 639 NUWAY CIRCLE, LENOIR, NC 28645
J17000474926 TERMINATED 1000000752616 PALM BEACH 2017-08-02 2027-08-16 $ 1,272.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000393037 TERMINATED 1000000714355 PALM BEACH 2016-06-01 2026-06-22 $ 620.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
LC Amendment 2018-11-16
ANNUAL REPORT 2018-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State