Search icon

YANIQUE DUVAL, M.D., PA

Company Details

Entity Name: YANIQUE DUVAL, M.D., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000026955
FEI/EIN Number 204388133
Mail Address: 7446 Brunswick Cir, Boynton Beach, FL, 33472, US
Address: 518 SW Prima Vista Blvd, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROZEFORT EDELYNE Agent 7446 BRUNSWICK CIR, BOYNTON BEACH, FL, 33472

Manager

Name Role Address
DUVAL YANIQUE Manager 7446 BRUNSWICK CIR, BOYNTON BEACH, FL, 33472

Director

Name Role Address
DUVAL YANIQUE Director 7446 BRUNSWICK CIR, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008969 DUVAL HEALTH CENTER EXPIRED 2010-01-28 2015-12-31 No data 2247 PALM BEACH LAKES BLVD, SUITE 103, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 518 SW Prima Vista Blvd, Port St Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2017-04-29 518 SW Prima Vista Blvd, Port St Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 ROZEFORT, EDELYNE No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 7446 BRUNSWICK CIR, BOYNTON BEACH, FL 33472 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State