Search icon

ANGEL EYE CARE, INC.

Company Details

Entity Name: ANGEL EYE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2001 (23 years ago)
Document Number: P01000088043
FEI/EIN Number 582648707
Address: 1563 S. Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: 1563 S. Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629300223 2010-02-05 2010-02-05 10524 SW 132ND CT, MIAMI, FL, 331863443, US 10524 SW 132ND CT, MIAMI, FL, 331863443, US

Contacts

Phone +1 305-992-2825

Authorized person

Name DR. LISA JEANINE RAMIREZ
Role PRESIDENT
Phone 3059922825

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3826
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 620891600
State FL

Agent

Name Role Address
RAMIREZ LISA J Agent 1563 S. Atlantic Avenue, Cocoa Beach, FL, 32931

President

Name Role Address
RAMIREZ LISA President 1563 S. Atlantic Avenue, Cocoa Beach, FL, 32931

Director

Name Role Address
RAMIREZ LISA Director 1563 S. Atlantic Avenue, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1563 S. Atlantic Avenue, #5, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2019-03-19 1563 S. Atlantic Avenue, #5, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1563 S. Atlantic Avenue, #5, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 RAMIREZ, LISA J No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State