Search icon

PHYSICIANS PROFESSIONAL ALLIANCE, LLC

Company Details

Entity Name: PHYSICIANS PROFESSIONAL ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L20000153653
FEI/EIN Number 85-1306538
Address: 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511
Mail Address: 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477179463 2020-06-25 2020-07-06 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961, US 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961, US

Contacts

Phone +1 813-685-7995
Fax 8136858802

Authorized person

Name DR. GOPAL S GRANDHIGE
Role TREASURER
Phone 8136846006

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes
Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary No

Agent

Name Role Address
Park, In Soon, M.D. Agent 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511

President

Name Role Address
Park, In Soon, DR. President 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511

Treasurer

Name Role Address
Itriago, Francisco H, Dr. Treasurer 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511

Secretary

Name Role Address
Tapper, Donovan N, Dr. Secretary 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511

Asst. Secretary

Name Role Address
Alpendre, Cristiano V, Dr. Asst. Secretary 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102530 TAMPA BAY REFLUX CENTER ACTIVE 2021-08-06 2026-12-31 No data 519 MEDICAL OAKS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 Park, In Soon, M.D. No data
LC AMENDMENT 2022-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-06
LC Amendment 2022-11-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2020-06-05

Date of last update: 15 Feb 2025

Sources: Florida Department of State