Search icon

INTERNAL MEDICINE AND WOUND CARE SPECIALIST LLC

Company Details

Entity Name: INTERNAL MEDICINE AND WOUND CARE SPECIALIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L12000046073
FEI/EIN Number 45-4967996
Address: 1726 Medical Boulevard suite 201, Naples, FL, 34110, US
Mail Address: 1726 Medical Boulevard suite 201, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861758708 2012-04-04 2022-07-21 1726 MEDICAL BLVD STE 201, NAPLES, FL, 341101426, US 1726 MEDICAL BLVD STE 201, NAPLES, FL, 341101426, US

Contacts

Phone +1 239-596-8804
Fax 2395968793

Authorized person

Name RALPH RODRIGUEZ
Role PRESIDENT
Phone 2395968804

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number ME 101495
State FL
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ RALPH M Agent 1726 Medical Boulevard suite 201, Naples, FL, 34110

Manager

Name Role Address
Rodriguez Ralph Dr. Manager 1726 Medical Boulevard suite 201, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116187 INTERNAL MEDICINE PARTNERS EXPIRED 2013-11-26 2018-12-31 No data 1726 MEDICAL BLVD SUITE 201, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 1726 Medical Boulevard suite 201, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2013-11-22 1726 Medical Boulevard suite 201, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 1726 Medical Boulevard suite 201, Naples, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
LC Amendment 2017-01-23
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State