Search icon

TZEWAN WONG, MD, PA

Company Details

Entity Name: TZEWAN WONG, MD, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000078294
FEI/EIN Number 68-0513233
Mail Address: 9780 SW 145TH STREET, MIAMI, FL 33176
Address: 10420 SW 77TH AVENUE, SUITE 100, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700806312 2006-07-20 2012-06-25 10420 SW 77TH AVE, 100, PINECREST, FL, 331563771, US 10420 SW 77TH AVE, 100, PINECREST, FL, 331563771, US

Contacts

Phone +1 305-668-4484
Fax 3056684994

Authorized person

Name DR. TZEWAN WONG
Role DOCTOR
Phone 3056684484

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME0054738
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 042867100
State FL
Issuer B/C B/S
Number 08766
State FL
Issuer AVMED
Number 208767
State FL

Agent

Name Role Address
WONG, ALICE Agent 9780 SW 145TH STREET, MIAMI, FL 33176

President

Name Role Address
WONG, TZEWAN MD President 9780 SW 145TH STREET, MIAMI, FL 33176

Director

Name Role Address
WONG, TZEWAN MD Director 9780 SW 145TH STREET, MIAMI, FL 33176

SECRETARY

Name Role Address
WONG, ALICE SECRETARY 9780 SW 145TH STREET, MIAMI, FL 33176

DIRECTOR

Name Role Address
WONG, ALICE DIRECTOR 9780 SW 145TH STREET, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-26 WONG, ALICE No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-21 10420 SW 77TH AVENUE, SUITE 100, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2010-03-21 10420 SW 77TH AVENUE, SUITE 100, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State