Search icon

SANITAS GROUP INC.

Company Details

Entity Name: SANITAS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2003 (21 years ago)
Date of dissolution: 21 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P03000093795
FEI/EIN Number 200177473
Mail Address: 12 ELAINE COURT, WOODCLIFF LAKE, NJ, 07677, US
Address: 2311 10TH AVENUE NORTH, SUITE 14, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790848943 2006-12-19 2020-08-22 2311 10TH AVE N, SUITE 14, LAKE WORTH, FL, 334616605, US 2311 10TH AVE. NORTH, SUITE 14, LAKE WORTH, FL, 33461, US

Contacts

Phone +1 561-540-4446
Fax 5615404430

Authorized person

Name ROBERT RODRIGUEZ
Role PRESIDENT
Phone 5615404446

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number HCC5847
State FL
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ ROBERT Agent 15757 PINES BLVD #282, PEMBROKE PINES, FL, 33027

President

Name Role Address
RODRIGUEZ ROBERT President 2311 10TH AVE NO STE. 14, LAKE WORTH, FL, 33461

Secretary

Name Role Address
Rodriguez Robert Secretary 2311 10TH AVE NO STE. 14, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900135 INTEGRAL CLINIC EXPIRED 2009-04-13 2014-12-31 No data 2311 10TH AVE NORTH, SUITE 14, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 15757 PINES BLVD #282, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2010-01-29 2311 10TH AVENUE NORTH, SUITE 14, LAKE WORTH, FL 33461 No data
AMENDMENT 2009-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-10 2311 10TH AVENUE NORTH, SUITE 14, LAKE WORTH, FL 33461 No data

Documents

Name Date
CORAPVDWN 2014-01-21
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-05
Off/Dir Resignation 2010-10-26
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-16
Amendment 2009-01-09
Off/Dir Resignation 2009-01-09
ANNUAL REPORT 2008-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State