Search icon

PROFESSIONAL TECHNICAL GROUP INC.

Company Details

Entity Name: PROFESSIONAL TECHNICAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: P04000036036
FEI/EIN Number 200787051
Address: 15916 SW 137 AVE, MIAMI, FL, 33177
Mail Address: 15916 SW 137th Ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063448249 2006-06-23 2019-02-12 15916 SW 137TH AVE, MIAMI, FL, 331771204, US 15916 SW 137TH AVE, MIAMI, FL, 331771204, US

Contacts

Phone +1 305-253-9528

Authorized person

Name ARSENIO L CASALS
Role PRESIDENT
Phone 3052539528

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Agent

Name Role Address
CASALS ARSENIO Agent 14855 SW 138 TERRACE, MIAMI, FL, 33196

Vice President

Name Role Address
CASALS ARSENIO Vice President 14855 SW 138 TERRACE, MIAMI, FL, 33196

President

Name Role Address
GONZALEZ GILBERTO President 14620 Snapper Dr, Coral Gables, FL, 33158

Treasurer

Name Role Address
CASALS MADELLYN Treasurer 14620 Snapper Dr, Coral Gables, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118691 PTG PHARMACY & DISCOUNT ACTIVE 2015-11-23 2025-12-31 No data 15916 SW 137 AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 15916 SW 137 AVE, MIAMI, FL 33177 No data
AMENDMENT 2009-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 15916 SW 137 AVE, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State