Entity Name: | AESTHETIC PLASTIC SURGERY INSTITUTE, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2005 (20 years ago) |
Document Number: | P05000051265 |
FEI/EIN Number | 202634512 |
Address: | 4725 SW 148th Ave, Suite 202, Davie, FL, 33330, US |
Mail Address: | 4725 SW 148th Ave, Suite 202, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1427268796 | 2007-05-23 | 2019-10-29 | 4725 SW 148TH AVE STE 202, DAVIE, FL, 333302124, US | 4725 SW 148TH AVE STE 202, DAVIE, FL, 333302124, US | |||||||||||||||||||
|
Phone | +1 954-752-7842 |
Fax | 9544732454 |
Authorized person
Name | DR. CHARLES E GARRAMONE |
Role | CEO |
Phone | 9547527842 |
Taxonomy
Taxonomy Code | 2086S0122X - Plastic and Reconstructive Surgery Physician |
License Number | OS9076 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GARRAMONE CHARLES E | Agent | 4725 SW 148th Ave, Suite 202, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
GARRAMONE CHARLES E | Chief Executive Officer | 4725 SW 148th Ave, Suite 202, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082235 | THE GARRAMONE CENTER | ACTIVE | 2014-08-11 | 2029-12-31 | No data | 4725 SW 148TH AVE, SUITE 202, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 4725 SW 148th Ave, Suite 202, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 4725 SW 148th Ave, Suite 202, Davie, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 4725 SW 148th Ave, Suite 202, Davie, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State