Search icon

RAJESH AGARWALA, M.D., PLLC

Company Details

Entity Name: RAJESH AGARWALA, M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2012 (13 years ago)
Document Number: L12000064159
FEI/EIN Number 45-5278739
Address: 9980 CENTRAL PARK BLVD N, BOCA RATON, FL, 33428, US
Mail Address: 9980 CENTRAL PARK BLVD N, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356789184 2013-06-14 2014-01-09 PO BOX 452919, SUNRISE, FL, 333452919, US 9980 CENTRAL PARK BLVD N, SUITE 210, BOCA RATON, FL, 334281762, US

Contacts

Phone +1 561-218-4859
Fax 5612184809

Authorized person

Name DR. RAJESH AGARWALA
Role M.D,PLLC
Phone 3475150824

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME106860
State FL
Is Primary Yes

Agent

Name Role
ALEXIS FROMETA, P.A. Agent

Managing Member

Name Role Address
AGARWALA RAJESH Managing Member 9610 Chianti Classico Terrace, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015934 ADVANCED KIDNEY & HYPERTENSION CARE ACTIVE 2019-01-30 2029-12-31 No data 9980 CENTRAL PARK BLVD N SUITE 312, BOCA RATON, FL, 33428
G12000045283 ADVANCED KIDNEY & HYPERTENSION CARE EXPIRED 2012-05-15 2017-12-31 No data 1010 SEMINOLE DR, UNIT 707, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 ALEXIS FROMETA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3191 Coral Way, 404-A, Miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 9980 CENTRAL PARK BLVD N, SUITE 312, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2016-01-22 9980 CENTRAL PARK BLVD N, SUITE 312, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State