Search icon

MEDICUS HEALTH PLAN, INC

Company Details

Entity Name: MEDICUS HEALTH PLAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2005 (20 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P05000041430
FEI/EIN Number 202568952
Address: 9980 Central Park Blv North, Boca Raton, FL, 33428, US
Mail Address: 9980 Central Park Blv North, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356818637 2018-10-25 2018-10-25 9980 CENTRAL PARK BLVD N STE 116, BOCA RATON, FL, 334281703, US 9980 CENTRAL PARK BLVD N STE 116, BOCA RATON, FL, 334281703, US

Contacts

Phone +1 866-731-6777
Fax 9548450416

Authorized person

Name FERNANDO M LOPEZ-IVERN
Role OWNER / M.D
Phone 8667316777

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Other Provider Identifiers

Issuer OUTPATIENT DETOXIFICATION
Number 1036593
State FL

Agent

Name Role Address
LOPEZ-IVERN FERNANDO M Agent 9980 CENTRAL PARK BLVD. NORTH, BOCA RATON, FL, 33428

President

Name Role Address
LOPEZ-IVERN FERNANDO M President 21055 YACHT CLUB DRIVE,, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073183 PRIME DETOX EXPIRED 2019-07-02 2024-12-31 No data 9980 N CENTRAL PARK BLVD, SUITE 116, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 9980 Central Park Blv North, SUITE 116B, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2020-01-17 9980 Central Park Blv North, SUITE 116B, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 9980 CENTRAL PARK BLVD. NORTH, SUITE 116B, BOCA RATON, FL 33428 No data
REVOCATION OF VOLUNTARY DISSOLUT 2015-04-27 No data No data
VOLUNTARY DISSOLUTION 2015-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State