Entity Name: | PASTOR M. TORRES, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Feb 1990 (35 years ago) |
Document Number: | L52558 |
FEI/EIN Number | 65-0184221 |
Address: | 7590 NW 186 ST., SUITE 109, HIALEAH, FL 33015 |
Mail Address: | 7590 NW 186 ST., SUITE 109, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104089333 | 2008-07-08 | 2009-08-13 | 665 E 49TH ST, HIALEAH, FL, 330131963, US | 665 E 49TH ST, HIALEAH, FL, 330131963, US | |||||||||||||||||||||||||||
|
Phone | +1 305-688-1700 |
Fax | 3056883735 |
Authorized person
Name | PASTOR M TORRES |
Role | PRESIDENT |
Phone | 3056881700 |
Taxonomy
Taxonomy Code | 2086S0129X - Vascular Surgery Physician |
License Number | 49643 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 208D00000X - General Practice Physician |
License Number | 49643 |
State | FL |
Is Primary | No |
Name | Role | Address |
---|---|---|
TORRES, PASTOR M., M.D. | Agent | 620 EAST 61 STREET, HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
TORRES, PASTOR M., M.D. | President | 7590 NW 186 ST., SUITE 206A, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
TORRES, PASTOR M., M.D. | Secretary | 7590 NW 186 ST., SUITE 206A, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
TORRES, PASTOR M., M.D. | Treasurer | 7590 NW 186 ST., SUITE 206A, HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 7590 NW 186 ST., SUITE 109, HIALEAH, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 7590 NW 186 ST., SUITE 109, HIALEAH, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 620 EAST 61 STREET, HIALEAH, FL 33013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State