Entity Name: | MASON HERSHORIN, MSN. ARNP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | P01000073023 |
FEI/EIN Number | N/A |
Address: | 4801 South University Dr., STE 217, Davie, FL 33328 |
Mail Address: | 311 SOUTHWEST 99TH TERRACE, PEMBROKE PINES, FL 33025 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710335310 | 2016-05-25 | 2016-05-25 | 4217 SW 64TH AVE, SUITE #1, DAVIE, FL, 333143446, US | 4217 SW 64TH AVE, SUITE #1, DAVIE, FL, 333143446, US | |||||||||||||||
|
Phone | +1 954-432-1812 |
Authorized person
Name | NICOLAS NIETO |
Role | MEDICAL ASSISTANT |
Phone | 9544321812 |
Taxonomy
Taxonomy Code | 171M00000X - Case Manager/Care Coordinator |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Hershorin, Mason | Agent | 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 |
Name | Role | Address |
---|---|---|
HERSHORIN, MASON P | Vice President | 4801 South University Dr., STE 217 Davie, FL 33328 |
Name | Role | Address |
---|---|---|
Rodriguez, Elizabeth | President | 4801 South University Dr., STE 217 Davie, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | Hershorin, Mason | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4801 South University Dr., STE 217, Davie, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-10-23 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State