Entity Name: | ISMAEL RODRIGUEZ M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2018 (6 years ago) |
Document Number: | P03000115637 |
FEI/EIN Number | 571190215 |
Address: | 2140 KINGSLEY AVE, ORANGE PARK, FL, 32073, US |
Mail Address: | 11005 bittersweet ct, Ellicot City, MD, 21042, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609066778 | 2007-07-25 | 2008-05-06 | PO BOX 1779, ORANGE PARK, FL, 320671779, US | 2001 KINGSLEY AVE, ORANGE PARK, FL, 320735148, US | |||||||||||||||||||||||||
|
Phone | +1 904-276-6977 |
Phone | +1 904-276-8500 |
Authorized person
Name | ISMAEL RODRIGUEZ |
Role | PRESIDENT |
Phone | 9042766977 |
Taxonomy
Taxonomy Code | 282N00000X - General Acute Care Hospital |
License Number | ME72759 |
State | PR |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 270550800 |
State | FL |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
RODRIGUEZ ISMAEL | President | 11005 bittersweet ct, Ellicot City, MD, 21042 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ISMAEL | Secretary | 11005 bittersweet ct, Ellicot City, MD, 21042 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ISMAEL | Treasurer | 11005 bittersweet ct, Ellicot City, MD, 21042 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ISMAEL | Director | 11005 bittersweet ct, Ellicot City, MD, 21042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 2140 KINGSLEY AVE, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 2140 KINGSLEY AVE, ORANGE PARK, FL 32073 | No data |
REINSTATEMENT | 2018-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | SPIEGEL & UTRERA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-12-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State