Search icon

ISMAEL RODRIGUEZ M.D., P.A.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RODRIGUEZ ISMAEL President 11005 bittersweet ct, Ellicot City, MD, 21042

Secretary

Name Role Address
RODRIGUEZ ISMAEL Secretary 11005 bittersweet ct, Ellicot City, MD, 21042

Treasurer

Name Role Address
RODRIGUEZ ISMAEL Treasurer 11005 bittersweet ct, Ellicot City, MD, 21042

Director

Name Role Address
RODRIGUEZ ISMAEL Director 11005 bittersweet ct, Ellicot City, MD, 21042

Events

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

Documents

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