Search icon

ADVANTIS PHYSICIAN ALLIANCE, LLC

Company Details

Entity Name: ADVANTIS PHYSICIAN ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: L14000143291
FEI/EIN Number 47-1831812
Mail Address: P O BOX 14-4176, CORAL GABLES, FL, 33114, US
Address: 4960 SW 72 Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053769687 2016-05-24 2016-05-24 PO BOX 144176, CORAL GABLES, FL, 331144176, US 1405 SW 107TH AVE STE 217C, MIAMI, FL, 331742532, US

Contacts

Phone +1 305-898-7065

Authorized person

Name MR. RAMON QUIRANTES
Role OFFICER
Phone 3058987065

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
STEIN RAGNIER Agent 4960 SW 72 Avenue, Miami, FL, 33155

Authorized Member

Name Role Address
STEIN RAGNIER Authorized Member 4960 SW 72 Avenue, MIAMI, FL, 33155
Quirantes Ramon Authorized Member P O BOX 14-4176, CORAL GABLES, FL, 33114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039485 ADVANTIS MEDICAL CENTERS ACTIVE 2015-04-20 2025-12-31 No data P O BOX 14-4131, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 4960 SW 72 Avenue, Suite 303, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 4960 SW 72 Avenue, Suite 303, Miami, FL 33155 No data
LC AMENDMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 STEIN, RAGNIER No data
CHANGE OF MAILING ADDRESS 2016-01-06 4960 SW 72 Avenue, Suite 303, Miami, FL 33155 No data
LC NAME CHANGE 2014-09-30 ADVANTIS PHYSICIAN ALLIANCE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-15
LC Amendment 2016-09-26
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State