Search icon

M & P GROUP OF SOUTH FLORIDA, INC.

Company Details

Entity Name: M & P GROUP OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000040655
FEI/EIN Number APPLIED FOR
Address: 1150 NW 72 AVE, 750, MIAMI, FL 33126
Mail Address: 1150 NW 72 AVE, 750, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598856361 2006-09-27 2022-07-21 1150 NW 72ND AVE, #450, MIAMI, FL, 331261936, US 1150 NW 72ND AVE, #450, MIAMI, FL, 331261936, US

Contacts

Phone +1 305-599-4800
Fax 3055940980

Authorized person

Name BELKIS MARRERO
Role PRESIDENT/ OWNER
Phone 3055994800

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number HCC6467
State FL
Is Primary Yes

Agent

Name Role Address
ACOSTA, RENE Agent 2915 SW 105 CT, MIAMI, FL 33165

President

Name Role Address
ACOSTA, RENE President 2915 SW 105 CT, MIAMI, FL 33165

Director

Name Role Address
ACOSTA, RENE Director 2915 SW 105 CT, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-04 ACOSTA, RENE No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 2915 SW 105 CT, MIAMI, FL 33165 No data
AMENDMENT 2006-11-27 No data No data
AMENDMENT 2006-11-17 No data No data

Documents

Name Date
Amendment 2006-12-04
Amendment 2006-11-27
Amendment 2006-11-17
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-03-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State