Search icon

SALUD MEDICAL CENTER INC

Company Details

Entity Name: SALUD MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P07000020310
FEI/EIN Number 208491037
Address: 5200 SW 8TH STREET, SUITE 150, CORAL GABLES, FL, 33134, US
Mail Address: 5200 SW 8TH STREET, SUITE 150, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205039716 2007-06-11 2008-04-20 1338 SW 8TH ST, MIAMI, FL, 331353904, US 1338 SW 8TH ST, MIAMI, FL, 331353904, US

Contacts

Phone +1 305-854-4443
Fax 3058547047

Authorized person

Name INES GLADYS FERNANDEZ
Role PRESIDENT
Phone 3053450928

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
VERA JESUS SANTIAGO Agent 5200 SW 8TH STREET, CORAL GABLES, FL, 33134

President

Name Role Address
VERA JESUS SANTIAGO President 5200 SW 8TH STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135513 MEDGROUP MEDICAL CENTER ACTIVE 2016-12-16 2026-12-31 No data 5200 SW 8TH STREET, SUITE 150, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 VERA, JESUS SANTIAGO No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 5200 SW 8TH STREET, SUITE 150, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-03-27 5200 SW 8TH STREET, SUITE 150, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 5200 SW 8TH STREET, SUITE 150, CORAL GABLES, FL 33134 No data
AMENDMENT 2016-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-04
Amendment 2016-10-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State