Search icon

MASON HERSHORIN, MSN. ARNP., INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Hershorin, Mason Agent 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145

Vice President

Name Role Address
HERSHORIN, MASON P Vice President 4801 South University Dr., STE 217 Davie, FL 33328

President

Name Role Address
Rodriguez, Elizabeth President 4801 South University Dr., STE 217 Davie, FL 33328

Events

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

Documents

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