Search icon

NIERMALA RATTAN-WASHINGTON, M.D., P.A.

Company Details

Entity Name: NIERMALA RATTAN-WASHINGTON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2003 (22 years ago)
Document Number: P03000071777
FEI/EIN Number 611450796
Mail Address: 2137 SEA PINES WAY, CORAL SPRINGS, FL, 33071
Address: 7316 W. Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225209919 2008-03-20 2016-01-13 2137 SEA PINES WAY, CORAL SPRINGS, FL, 330717738, US 3511 NW 8TH AVE, SUITE 2, POMPANO BEACH, FL, 330643055, US

Contacts

Phone +1 954-288-4481
Fax 9547830622
Phone +1 954-783-0621
Fax 9542555607

Authorized person

Name DR. NIERMALA WASHINGTON
Role PRESIDENT
Phone 9542884481481

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME90568
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 271039100
State FL

Agent

Name Role Address
BLOOMGARDEN PAUL M Agent 8551 W SUNRISE BLVD #208, FT LAUDERDALE, FL, 33322

President

Name Role Address
RATTAN-WASHINGTON NIERMALA D President 2137 SEA PINES WAY, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 7316 W. Atlantic Blvd, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2004-10-05 7316 W. Atlantic Blvd, Margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000449902 ACTIVE 1000000933878 BROWARD 2022-09-14 2032-09-21 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State