Search icon

MEDFLORIDA SPECIALISTS, LLC

Company Details

Entity Name: MEDFLORIDA SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L13000114807
FEI/EIN Number 37-1816999
Mail Address: PO BOX 4189, Deerfield Beach, FL, 33442, US
Address: 1950 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265105894 2021-07-29 2023-07-31 PO BOX 4189, DEERFIELD BEACH, FL, 334424189, US 4475 MEDICAL CENTER WAY, SUITE 3, WEST PALM BEACH, FL, 33407, US

Contacts

Phone +1 954-363-9595
Fax 9543639663
Phone +1 561-781-8070
Fax 5617818077

Authorized person

Name JORGE GIRALDO
Role CREDENTIALING SPECIALIST
Phone 9543639582

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 019754200
State FL

Agent

Name Role Address
Shikara Family Limited Liability Limited P Agent 1950 W Hillsboro Blvd, Deerfield Beach, FL, 33442

Auth

Name Role Address
Shikara Family Limited Liability Limited P Auth 1950 W Hillsboro Blvd, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1950 W Hillsboro Blvd, Ste 201, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-01-21 1950 W Hillsboro Blvd, Ste 201, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1950 W Hillsboro Blvd, Ste 201, Deerfield Beach, FL 33442 No data
LC NAME CHANGE 2018-03-19 MEDFLORIDA SPECIALISTS, LLC No data
REGISTERED AGENT NAME CHANGED 2017-04-23 Shikara Family Limited Liability Limited Partnership No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
LC Name Change 2018-03-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State