Search icon

PM PEDIATRICS P.A.

Company Details

Entity Name: PM PEDIATRICS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2006 (19 years ago)
Document Number: P06000020452
FEI/EIN Number 204286225
Address: 1412 W VINE STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1412 West Vine St, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427214303 2008-07-31 2008-10-17 327 W CYPRESS ST, KISSIMMEE, FL, 347413326, US 31810 HWY 27, HAINES CITY, FL, 338447617, US

Contacts

Phone +1 407-483-0672
Fax 4073485882

Authorized person

Name AZIZ IMTIAZ
Role OWNER
Phone 4074830672

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME100789
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PM PEDIATRICS PA 401K PLAN 2023 204286225 2024-09-02 PM PEDIATRICS P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 4079671136
Plan sponsor’s address 1412 W VINE ST, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IMTIAZ AZIZ Agent 1412 West Vine St, KISSIMMEE, FL, 34741

President

Name Role Address
IMTIAZ AZIZ President 1412 West Vine St, KISSIMMEE, FL, 34741

Director

Name Role Address
IMTIAZ AZIZ Director 1412 West Vine St, KISSIMMEE, FL, 34741

Secretary

Name Role Address
Imtiaz Shazia Secretary 1412 W VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-24 1412 W VINE STREET, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1412 West Vine St, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 1412 W VINE STREET, KISSIMMEE, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State