Search icon

RENE CASANOVA MEDICAL OFFICE INC.

Company Details

Entity Name: RENE CASANOVA MEDICAL OFFICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: P05000001563
FEI/EIN Number 202106700
Address: 1881 North University Drive, 103, Coral Springs, FL, 33071, US
Mail Address: 1881 N University Drive, 103, Coral Springs, FL, 33175, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629481809 2014-06-05 2023-10-18 1881 N UNIVERSITY DR STE 103, CORAL SPRINGS, FL, 330718923, US 1881 N UNIVERSITY DR STE 103, CORAL SPRINGS, FL, 330718923, US

Contacts

Phone +1 954-516-0070

Authorized person

Name DR. RENE CASANOVA
Role MEDICAL DIRECTOR
Phone 9542025137

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME78770
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 264910101
State FL

Agent

Name Role Address
CASANOVA RENE Agent 2924 SW 92 CT., MIAMI, FL, 33165

Director

Name Role Address
CASANOVA RENE Director 2924 SW 92 CT., MIAMI, FL, 33165
Zayas Luis F Director 1881 N University Drive, Coral Springs, FL, 33071

President

Name Role Address
CASANOVA RENE President 2924 SW 92 CT., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-26 1881 North University Drive, 103, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 1881 North University Drive, 103, Coral Springs, FL 33071 No data
AMENDMENT 2012-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 2924 SW 92 CT., MIAMI, FL 33165 No data
AMENDMENT 2007-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State