Search icon

JOSE M. BAEZ, MD, LLC

Company Details

Entity Name: JOSE M. BAEZ, MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Document Number: L16000156834
FEI/EIN Number 81-3644700
Address: 11181 HEALTH PARK BOULEVARD,, NAPLES, FL, 34110, US
Mail Address: 11181 HEALTH PARK BOULEVARD,, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306392436 2016-08-29 2022-07-21 11181 HEALTH PARK BLVD, SUITE 1180, NAPLES, FL, 341105738, US 11181 HEALTH PARK BLVD STE 1180, NAPLES, FL, 341105734, US

Contacts

Phone +1 239-777-0663
Fax 2397771296

Authorized person

Name DR. JOSE MIGUEL BAEZ
Role MEMBER
Phone 2397770663

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME110612
State FL
Is Primary Yes

Other Provider Identifiers

Issuer INDIVIDUAL NPI
Number 1235218397

Agent

Name Role Address
NULAND CHRISTOPHER L Agent 4427 Herschel Street, JACKSONVILLE, FL, 32210

Managing Member

Name Role Address
BAEZ JOSE MMD Managing Member 11181 HEALTH PARK BOULEVARD # 1180, NAPLES, FL, 34110
BAEZ MARISOL Managing Member 11181 HEALTH PARK BOULEVARD #1180, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091888 GULFSHORE DIRECT PRIMARY CARE EXPIRED 2018-08-17 2023-12-31 No data 11181 HEALTH PARK BLVD, SUITE 1180, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 11181 HEALTH PARK BOULEVARD,, SUITE #1180, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2017-06-16 11181 HEALTH PARK BOULEVARD,, SUITE #1180, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State