Search icon

MANISH SHARMA, DO, PLLC - Florida Company Profile

Branch

Company Details

Entity Name: MANISH SHARMA, DO, PLLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2006 (19 years ago)
Branch of: MANISH SHARMA, DO, PLLC, NEW YORK (Company Number 3279146)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: M06000001841
FEI/EIN Number 203648091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3717 TURMAN LOOP, SUITE 101, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013187939 2008-03-06 2008-10-17 PO BOX 7724, WESLEY CHAPEL, FL, 335450113, US 27417 SILVER THATCH DR, WESLEY CHAPEL, FL, 335447323, US

Contacts

Phone +1 813-380-9557
Phone +1 813-274-2699
Fax 8134352289

Authorized person

Name MANISH SHARMA
Role DOCTOR
Phone 8133809557

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
License Number OS9680
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SHARMA MANISH Managing Member 3717 TURMAN LOOP, WESLEY CHAPEL, FL, 33544
SHARMA MANISH Agent 3717 TURMAN LOOP, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 3717 TURMAN LOOP, SUITE 101, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 3717 TURMAN LOOP, SUITE 101, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2010-06-10 - -
REGISTERED AGENT NAME CHANGED 2010-06-10 SHARMA, MANISH -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
WITHDRAWAL 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-06-10
ANNUAL REPORT 2008-08-04
REINSTATEMENT 2007-10-05
Foreign Limited 2006-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State