Entity Name: | QUALITY CARE MEDICINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Sep 2011 (13 years ago) |
Document Number: | L11000101428 |
FEI/EIN Number | 452983318 |
Address: | 4407 6th Street SW, Vero Beach, FL, 32968, US |
Mail Address: | 4407 6th Street SW, Vero Beach, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306127709 | 2011-08-30 | 2020-04-21 | 4407 6TH ST SW, VERO BEACH, FL, 329684061, US | 4407 6TH ST SW, VERO BEACH, FL, 329684061, US | |||||||||||||||||||
|
Phone | +1 772-907-5935 |
Fax | 7722172761 |
Authorized person
Name | TIA MARTEZIAN |
Role | OFFICE MANAGER |
Phone | 7729075935 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
License Number | 9290514 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Martezian Christina | Agent | 4407 6th Street SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
MARTEZIAN Wilhelm K | Manager | 4407 6th Street SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
Martezian Christina | Treasurer | 4407 6th Street SW, Vero Beach, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 4407 6th Street SW, Vero Beach, FL 32968 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 4407 6th Street SW, Vero Beach, FL 32968 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Martezian, Christina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 4407 6th Street SW, Vero Beach, FL 32968 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State