Search icon

KEYS PATHOLOGY ASSOCIATES, P.A.

Company Details

Entity Name: KEYS PATHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: P01000056985
FEI/EIN Number 651111548
Address: 3301 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 3301 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205932696 2006-09-15 2010-08-20 PO BOX 17347, PLANTATION, FL, 333187347, US 3301 OVERSEAS HWY, FISHERMAN'S HOSPITAL, MARATHON, FL, 33050, US

Contacts

Phone +1 954-370-1053
Fax 9543701533

Authorized person

Name ZHIMING LI
Role PRESIDENT
Phone 3052400385

Taxonomy

Taxonomy Code 207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary Yes

Agent

Name Role Address
LI ZHIMING Agent 58446 MORTON STREET, MARATHON, FL, 33050

President

Name Role Address
LI ZHIMING President 58446 MORTON STREET, MARATHON SHORES, FL, 33052

Secretary

Name Role Address
LI ZHIMING Secretary 58446 MORTON STREET, MARATHON SHORES, FL, 33052

Treasurer

Name Role Address
LI ZHIMING Treasurer 58446 MORTON STREET, MARATHON SHORES, FL, 33052

Director

Name Role Address
LI ZHIMING Director 58446 MORTON STREET, MARATHON SHORES, FL, 33052

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 58446 MORTON STREET, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-23 3301 OVERSEAS HWY, MARATHON, FL 33050 No data
AMENDMENT 2011-06-23 No data No data
CHANGE OF MAILING ADDRESS 2011-06-23 3301 OVERSEAS HWY, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2010-04-08 LI, ZHIMING No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State