Search icon

DUVIEL IRIZARRY LLC

Company Details

Entity Name: DUVIEL IRIZARRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2013 (12 years ago)
Document Number: L13000017307
FEI/EIN Number 46-1956258
Address: 3343 PORT ROYALE DR SOUTH, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3343 PORT ROYALE DR SOUTH, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437597432 2013-06-12 2013-06-12 6389 BAY CLUB DR, APT 4, FORT LAUDERDALE, FL, 333081638, US 1717 N BAYSHORE DR STE 230, MIAMI, FL, 331321195, US

Contacts

Phone +1 305-396-9095
Fax 3054282568

Authorized person

Name DR. MOISES DUVIEL IRIZARRY-ROMAN
Role CEO
Phone 3053969095

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number 96980
State FL
Is Primary Yes

Agent

Name Role Address
IRIZARRY-ROMAN MOISES D Agent 3343 PORT ROYALE DR SOUTH, FORT LAUDERDALE, FL, 33308

Chief Executive Officer

Name Role Address
IRIZARRY-ROMAN MOISES D Chief Executive Officer 3343 PORT ROYALE DR SOUTH, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085992 NO MERCY SPORTS MEDICINE EXPIRED 2013-08-28 2018-12-31 No data 1717 N BAYSHORE DR, SUITE 230, MIAMI, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 3343 PORT ROYALE DR SOUTH, #A309, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-01-19 3343 PORT ROYALE DR SOUTH, #A309, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 3343 PORT ROYALE DR SOUTH, #A309, FORT LAUDERDALE, FL 33308 No data
LC AMENDMENT 2013-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State