Search icon

HEART & VASCULAR INSTITUTE OF FLORIDA, PLC

Company Details

Entity Name: HEART & VASCULAR INSTITUTE OF FLORIDA, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: L11000127282
FEI/EIN Number 453769545
Address: 301 E. Pine Street, Orlando, FL, 32801, US
Mail Address: P.O. Box 1924, Windermere, FL, 34786, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598042822 2011-11-15 2011-11-22 202 DRAKE ST, CELEBRATION, FL, 347475021, US 42721 HIGHWAY 27, SUITE 102, DAVENPORT, FL, 338376821, US

Contacts

Phone +1 407-756-3816
Fax 8634224616
Phone +1 863-432-7837

Authorized person

Name IRFAN F SIDDIQUI
Role OWNER/OFFICER
Phone 8634327837

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC DEFINED BENEFIT PLAN 2020 453769545 2021-01-26 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing IRFAN SIDDIQUI
Valid signature Filed with authorized/valid electronic signature
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 401(K) PLAN 2020 453769545 2021-01-26 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing IRFAN SIDDIQUI
Valid signature Filed with authorized/valid electronic signature
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 401(K) PLAN 2019 453769545 2020-06-09 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing IRFAN SIDDIQUI
Valid signature Filed with authorized/valid electronic signature
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC DEFINED BENEFIT PLAN 2019 453769545 2020-06-09 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing IRFAN SIDDIQUI
Valid signature Filed with authorized/valid electronic signature
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 401(K) PLAN 2018 453769545 2019-10-11 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC DEFINED BENEFIT PLAN 2018 453769545 2019-10-11 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 401(K) PLAN 2017 453769545 2018-10-01 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC DEFINED BENEFIT PLAN 2017 453769545 2018-10-01 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC DEFINED BENEFIT PLAN 2016 453769545 2017-10-05 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing IRFAN SIDDIQUI
Valid signature Filed with authorized/valid electronic signature
HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 401(K) PLAN 2016 453769545 2017-10-05 HEART & VASCULAR INSTITUTE OF FLORIDA, PLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636761433
Plan sponsor’s address 405 LIONEL WAY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing IRFAN SIDDIQUI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gray Robinson, P.A. Agent 301 E. Pine Street, Orlando, FL, 32801

Auth

Name Role Address
Thoni Tucker Auth 301 E. Pine Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 301 E. Pine Street, 1400, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 Gray Robinson, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 301 E. Pine Street, 1400, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2020-01-17 301 E. Pine Street, 1400, Orlando, FL 32801 No data
LC AMENDMENT 2016-01-19 No data No data
LC AMENDMENT 2015-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
LC Amendment 2015-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State