Search icon

AGUSTIN MARTINEZ M.D., P.A.

Company Details

Entity Name: AGUSTIN MARTINEZ M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P01000041181
FEI/EIN Number 651095564
Address: 250 EAST 49TH STREET, HIALEAH, FL, 33013, US
Mail Address: 1324 SW 143RD AVENUE, MIAMI, FL, 33184
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992892558 2006-10-06 2014-04-16 1324 SW 143RD AVE, MIAMI, FL, 331843223, US 250 E 49TH ST, HIALEAH, FL, 330131855, US

Contacts

Phone +1 305-822-6885
Fax 3058259965

Authorized person

Name AGUSTIN MARTINEZ
Role PHYSICIAN
Phone 3058226885

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME82266
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 261107400
State FL

Agent

Name Role Address
MARTINEZ AGUSTIN M Agent 250 EAST 49TH STREET, HIALEAH, FL, 33013

Director

Name Role Address
MARTINEZ AGUSTIN M Director 1324 SW 143RD AVE, MIAMI, FL, 33184

President

Name Role Address
MARTINEZ AGUSTIN M President 1324 SW 143RD AVE, MIAMI, FL, 33184

Secretary

Name Role Address
Martinez Iriada Secretary 250 EAST 49TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-17 250 EAST 49TH STREET, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2007-01-25 MARTINEZ, AGUSTIN MD No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 250 EAST 49TH STREET, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 250 EAST 49TH STREET, HIALEAH, FL 33013 No data
AMENDMENT 2005-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State