Search icon

SHRI BALAJI MEDICAL SERVICES LLC

Company Details

Entity Name: SHRI BALAJI MEDICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L12000160568
FEI/EIN Number 461628992
Address: 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467799577 2013-01-09 2013-07-04 4123 UNIVERSITY BLVD S STE C, JACKSONVILLE, FL, 322164320, US 4123 UNIVERSITY BLVD S, SUITE C, JACKSONVILLE, FL, 322164371, US

Contacts

Phone +1 904-704-7140
Fax 8886554672
Fax 8666838679

Authorized person

Name CHITRA V RAJPAL
Role PRESIDENT
Phone 9047047140

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME108505
State FL
Is Primary Yes

Agent

Name Role Address
RAJPAL CHITRA Agent 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

Managing Member

Name Role Address
RAJPAL CHITRA Managing Member 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003720 HEALTH PLUS MEDICAL SERVICE EXPIRED 2013-01-10 2018-12-31 No data 6000 SAN JOSE BLVD UNIT #4C, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 RAJPAL, CHITRA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 4123 UNIVERSITY BLVD. SOUTH, UNIT #C, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-03-27 4123 UNIVERSITY BLVD. SOUTH, UNIT #C, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 4123 UNIVERSITY BLVD. SOUTH, UNIT #C, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416283 TERMINATED 1000000897860 DUVAL 2021-08-13 2031-08-18 $ 364.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State