Search icon

VICTOR PAZOS, M.D. P.A.

Company Details

Entity Name: VICTOR PAZOS, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: P02000078373
FEI/EIN Number 421546157
Address: 7100 WEST 20 AVE, G-166, HIALEAH, FL, 33016
Mail Address: 7100 WEST 20 AVE, G-166, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2018 421546157 2019-06-13 VICTOR PAZOS, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing VICTOR PAZOS
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2017 421546157 2018-07-23 VICTOR PAZOS, M.D., P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2016 421546157 2017-06-29 VICTOR PAZOS, M.D., P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2015 421546157 2016-10-17 VICTOR PAZOS, M.D., P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2014 421546157 2017-06-27 VICTOR PAZOS, M.D., P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing VICTOR PAZOS
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2014 421546157 2016-10-17 VICTOR PAZOS, M.D., P.A. 14
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing VICTOR PAZOS
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2014 421546157 2015-10-14 VICTOR PAZOS, M.D., P.A. 13
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2013 421546157 2014-10-15 VICTOR PAZOS, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2012 421546157 2013-10-15 VICTOR PAZOS, M.D., P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20TH AVENUE, SUITE G166, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing VICTOR PAZOS, MD
Valid signature Filed with authorized/valid electronic signature
VICTOR PAZOS, M.D., P.A. PROFIT SHARING PLAN 2011 421546157 2012-09-27 VICTOR PAZOS, M.D., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3053626828
Plan sponsor’s address 7100 W 20 AVENUE, G166, HILEAH, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 421546157
Plan administrator’s name VICTOR PAZOS, M.D., P.A.
Plan administrator’s address 7100 W 20 AVENUE, G166, HILEAH, FL, 33016
Administrator’s telephone number 3053626828

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing DR. VICTOR PAZOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PAZOS VICTOR Agent 7100 WEST 20 AVE, HIEALEAH, FL, 33016

Director

Name Role Address
PAZOS VICTOR MD Director 7100 WEST 20 AVE SUITE G-166, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037136 CARDIOVASCULAR AND INTERVENTIONAL CENTER OF SOUTH FLORIDA ACTIVE 2015-04-13 2025-12-31 No data P O BOX 144920, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-30 PAZOS, VICTOR No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 7100 WEST 20 AVE, G-166, HIEALEAH, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 7100 WEST 20 AVE, G-166, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2007-05-03 7100 WEST 20 AVE, G-166, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616952 TERMINATED 1000000617157 MIAMI-DADE 2014-04-28 2024-05-09 $ 1,093.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056234 TERMINATED 1000000465763 MIAMI-DADE 2013-05-30 2023-06-07 $ 1,443.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000354337 TERMINATED 1000000217410 DADE 2011-05-27 2021-06-08 $ 6,495.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State