Search icon

DR. JOSE A. RIVERA PLLC

Company Details

Entity Name: DR. JOSE A. RIVERA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: L18000224188
FEI/EIN Number 83-2007062
Address: 1009 Maitland Center Commons, Suite 213, Maitland, FL, 32751, US
Mail Address: PO BOX 916468, Longwood, FL, 32791, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649881434 2020-08-14 2024-02-26 110 W CITRUS ST, ALTAMONTE SPRINGS, FL, 327142502, US 110 W CITRUS ST, ALTAMONTE SPRINGS, FL, 327142502, US

Contacts

Phone +1 251-901-3011
Fax 8334696349

Authorized person

Name DR. JOSE ARNALDO RIVERA
Role PRESIDENT
Phone 2519013011

Taxonomy

Taxonomy Code 163WW0000X - Wound Care Registered Nurse
Is Primary Yes
Taxonomy Code 363LP2300X - Primary Care Nurse Practitioner
Is Primary No

Agent

Name Role
REGISTERED AGENTS INC Agent

Member

Name Role Address
Syed Ali Shawn Naqvi Member 1009 Maitland Center Commons, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063509 PERSONIC HEALTHCARE ACTIVE 2023-05-22 2028-12-31 No data 1009 MAITLAND CENTER COMMONS, SUITE 213, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-27 Registered Agents Inc. No data
LC NAME CHANGE 2024-08-16 DR. JOSE A. RIVERA PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1009 Maitland Center Commons, Suite 213, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-01-31 1009 Maitland Center Commons, Suite 213, Maitland, FL 32751 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
AMENDED ANNUAL REPORT 2024-11-05
LC Name Change 2024-08-16
ANNUAL REPORT 2024-06-06
AMENDED ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State