Search icon

LEONEL CORDOVA MD, PA

Company Details

Entity Name: LEONEL CORDOVA MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P06000009846
FEI/EIN Number 204247589
Address: 900 Biscayne Blvd, 3707, MIAMI, FL, 33132, US
Mail Address: 900 Biscayne Blvd, 3707, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEONEL CORDOVA MD PA 401K PLAN 2023 204247589 2024-10-04 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA 401K PLAN 2022 204247589 2023-09-24 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA 401K PLAN 2021 204247589 2022-10-14 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA 401K PLAN 2020 204247589 2021-10-09 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA DEFINED BENEFIT PLAN 2019 204247589 2020-10-10 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA 401K PLAN 2019 204247589 2020-10-10 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA DEFINED BENEFIT PLAN 2018 204247589 2019-10-07 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA 401K PLAN 2018 204247589 2019-10-09 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA DEFINED BENEFIT PLAN 2017 204247589 2018-10-08 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132
LEONEL CORDOVA MD PA 401K PLAN 2017 204247589 2018-10-03 LEONEL CORDOVA MD PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7864273722
Plan sponsor’s address 900 BISCAYNE BLVD. APT. 3707, MIAMI, FL, 33132

Agent

Name Role Address
CORDOVA LEONEL MD Agent 900 Biscayne Blvd, MIAMI, FL, 33132

President

Name Role Address
CORDOVA LEONEL MD President 900 Biscayne Blvd, MIAMI, FL, 33132
CORDOVA-PENA NORIS President 900 BISCAYNE BLVD, MIAMI, FL, 33132

Director

Name Role Address
CORDOVA LEONEL MD Director 900 Biscayne Blvd, MIAMI, FL, 33132

Vice President

Name Role Address
CORDOVA-PENA NORIS Vice President 900 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055050 CMEDCARE EXPIRED 2016-06-03 2021-12-31 No data 990 BISCAYNE BLVD., SUITE 701, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 900 Biscayne Blvd, 3707, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 900 Biscayne Blvd, 3707, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2016-03-04 900 Biscayne Blvd, 3707, MIAMI, FL 33132 No data
REINSTATEMENT 2014-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2010-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State