Search icon

ALLIETE ALFANO, SLP, P.A.

Company Details

Entity Name: ALLIETE ALFANO, SLP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2003 (22 years ago)
Document Number: P03000081512
FEI/EIN Number 200124906
Address: 4960 SW 72nd Ave, Miami, FL, 33155, US
Mail Address: 4960 SW 72nd Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508824574 2006-05-01 2024-01-01 4960 SW 72ND AVE STE 210, MIAMI, FL, 331555549, US 4960 SW 72ND AVE STE 210, MIAMI, FL, 331555549, US

Contacts

Phone +1 305-461-4702
Fax 3054614705
Fax 3054614702

Authorized person

Name DR. ALLIETE ALFANO
Role PRESIDENT
Phone 3054614702

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA5335
State FL
Is Primary Yes
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 890596700
State FL

Agent

Name Role Address
ALFANO ALLIETE R Agent 4960 SW 72nd Ave, Miami, FL, 33155

President

Name Role Address
ALFANO ALLIETE R President 4960 SW 72nd Ave, Miami, FL, 33155

Vice President

Name Role Address
ALFANO ALLIETE R Vice President 4960 SW 72nd Ave, Miami, FL, 33155

Secretary

Name Role Address
ALFANO ALLIETE R Secretary 4960 SW 72nd Ave, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039131 THE ALFANO CENTER ACTIVE 2012-04-25 2027-12-31 No data 4960 SW 72ND AVE #210, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 4960 SW 72nd Ave, 210, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-01-09 4960 SW 72nd Ave, 210, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4960 SW 72nd Ave, 210, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 ALFANO, ALLIETE RDR. No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State