Search icon

SIGFREDO ACOSTA-PEREZ, M.D., P.A.

Company Details

Entity Name: SIGFREDO ACOSTA-PEREZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000105274
FEI/EIN Number 593680703
Address: 5435 74TH PLACE EAST, ELLENTON, FL, 34222
Mail Address: 5435 74TH PLACE EAST, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619190402 2007-04-10 2020-08-22 595 N COURTENAY PKWY, SUITE 204, MERRITT ISLAND, FL, 329534851, US 595 N COURTENAY PKWY, SUITE 204, MERRITT ISLAND, FL, 329534851, US

Contacts

Phone +1 321-452-3920
Fax 3214591258

Authorized person

Name DR. SIGFREDO ACOSTA-PEREZ
Role PRESIDENT
Phone 3214523920

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME 64632
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CORESOURCE ID #
Number 0502937
Issuer BC-BS ID #
Number 23749
Issuer CIGNA ID #
Number 81083
Issuer AETNA ID #
Number 4348228
Issuer HUMANA ACCOUNT #
Number EM002 88779

Agent

Name Role Address
ACOSTA-PEREZ SIGFREDO M Agent 5435 74TH PLACE EAST, ELLENTON, FL, 34222

President

Name Role Address
ACOSTA-PEREZ SIGFREDO M President 5435 74TH PLACE EAST, ELLENTON, FL, 34222

Director

Name Role Address
ACOSTA-PEREZ SIGFREDO M Director 5435 74TH PLACE EAST, ELLENTON, FL, 34222
RODRIGO-CABRERA CARMEN A Director 5435 74TH PLACE EAST, ELLENTON, FL, 34222

Vice President

Name Role Address
RODRIGO-CABRERA CARMEN A Vice President 5435 74TH PLACE EAST, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900261 MERRITT ISLAND PEDIATRICS EXPIRED 2008-03-11 2013-12-31 No data 595 N COURTENAY PARKWAY, SUITE 204, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 5435 74TH PLACE EAST, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2010-09-16 5435 74TH PLACE EAST, ELLENTON, FL 34222 No data
REGISTERED AGENT NAME CHANGED 2010-09-16 ACOSTA-PEREZ, SIGFREDO MD No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 5435 74TH PLACE EAST, ELLENTON, FL 34222 No data

Documents

Name Date
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State