Search icon

MEDICAL ASSISTANCE MANAGEMENT, INC.

Company Details

Entity Name: MEDICAL ASSISTANCE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000154927
FEI/EIN Number 203827568
Address: 400 Sawgrass Corporate Parkway, Sunrise, FL, 33325, US
Mail Address: 400 Sawgrass Corporate Parkway, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316343965 2014-11-10 2014-11-10 4401 N ANDREWS AVE, OAKLAND PARK, FL, 333093917, US 400 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL, 333256269, US

Contacts

Phone +1 954-526-0840

Authorized person

Name RENE CASANOVA
Role PRESIDENT
Phone 9545260840

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Agent

Name Role Address
CASANOVA RENE Agent 2924 SW 92ND COURT, MIAMI, FL, 33165

President

Name Role Address
CASANOVA RENE President 2924 SW 92ND COURT, MIAMI, FL, 33165

Director

Name Role Address
Dhanji Mohammed A Director 400 Sawgrass Corporate Parkway, Sunrise, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006805 SOUTHEAST MEDICAL CENTRE EXPIRED 2012-01-19 2017-12-31 No data 4401 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-03 400 Sawgrass Corporate Parkway, 200, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2014-12-03 400 Sawgrass Corporate Parkway, 200, Sunrise, FL 33325 No data
AMENDMENT 2007-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-12-03
AMENDED ANNUAL REPORT 2014-11-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State