Search icon

LLOPIZ MEDICAL PRACTICE CORP.

Company Details

Entity Name: LLOPIZ MEDICAL PRACTICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2002 (23 years ago)
Document Number: P02000022331
FEI/EIN Number 020567639
Address: 330 SW 27 AVE., 603, MIAMI, FL, 33135, US
Mail Address: 330 SW 27 AVE, 603, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578997805 2013-08-22 2013-08-22 330 SW 27TH AVE, MIAMI, FL, 331352961, US 330 SW 27TH AVE, MIAMI, FL, 331352961, US

Contacts

Phone +1 305-649-5455
Fax 3056494458

Authorized person

Name DR. MARIA TERESA LLOPIZ
Role DOCTOR/OWNER
Phone 3056495455

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME81443
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 260440000
State FL

Agent

Name Role Address
LLOPIZ MARIA T Agent 9369 SW 98 PL, MIAMI, FL, 33176

President

Name Role Address
LLOPIZ MARIA T President 9369 SW 98 PL, MIAMI, FL, 33176

Secretary

Name Role Address
LLOPIZ MARIA T Secretary 9369 SW 98 PL, MIAMI, FL, 33176

Director

Name Role Address
LLOPIZ MARIA T Director 9369 SW 98 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 330 SW 27 AVE., 603, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2006-04-27 330 SW 27 AVE., 603, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 9369 SW 98 PL, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001045773 TERMINATED 1000000361773 MIAMI-DADE 2013-05-24 2033-06-07 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State