Search icon

IVAN D. RODRIGUEZ, D.O., P.A.

Company Details

Entity Name: IVAN D. RODRIGUEZ, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: P00000042148
FEI/EIN Number 651002758
Address: 6350 LAKE JUNE RD, MIAMI LAKES, FL, 33014
Mail Address: 6350 LAKE JUNE RD, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376625780 2006-10-19 2007-12-03 7777 NW 167TH TER, MIAMI LAKES, FL, 330168452, US 7100 W 20TH AVE, SUITE 504, HIALEAH, FL, 330161897, US

Contacts

Phone +1 305-824-0706
Fax 3058244699
Phone +1 305-827-3330

Authorized person

Name IVAN D RODRIGUEZ
Role PRESIDENT
Phone 3058240706

Taxonomy

Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
License Number OS7908
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 267179400
State FL

Agent

Name Role Address
Rodriguez Ivan DIvan D. Agent 6350 LAKE JUNE RD, MIAMI LAKES, FL, 33014

Director

Name Role Address
RODRIGUEZ IVAN D Director 6350 LAKE JUNE RD., MIAMI LAKES, FL, 33014

Manager

Name Role Address
Rodriguez Janet Manager 6350 LAKE JUNE RD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-05 Rodriguez, Ivan D., Ivan D. Rodriguez No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 6350 LAKE JUNE RD, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2010-02-01 6350 LAKE JUNE RD, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 6350 LAKE JUNE RD, MIAMI LAKES, FL 33014 No data
REINSTATEMENT 2001-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State