Entity Name: | MD NURSING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (2 years ago) |
Document Number: | P07000059282 |
FEI/EIN Number | 260184882 |
Address: | 5600 S.W. 135 AVE, MIAMI, FL, 33183, US |
Mail Address: | 5600 S.W. 135 AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811183205 | 2007-09-19 | 2021-10-10 | 5600 SW 136 AVE, SUITE 202A, MIAMI, FL, 331831085, US | 5600 SW 136 AVE, MIAMI, FL, 331831085, US | |||||||||||||||||||
|
Phone | +1 305-716-2838 |
Fax | 3057160309 |
Authorized person
Name | MR. ROLAND CLEANEY |
Role | CFO |
Phone | 8504332155 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992884 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JONES ROBERT LESQ. | Agent | 501 Commendencia St., Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Campbell Blake | Vice President | 5041 N. 12th Ave., Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Guttmann Rodney | Inte | 5041 N. 12th Avenue, Pensacola, FL, 32504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000153675 | MD NURSING CORP., POWERED BY CONVENANT CARE | ACTIVE | 2021-11-18 | 2026-12-31 | No data | 5600 S.W. 135 AVE, SUITE 202-A, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | JONES, ROBERT L, III, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 501 Commendencia St., Pensacola, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-08 | 5600 S.W. 135 AVE, SUITE 202-A, MIAMI, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-08 | 5600 S.W. 135 AVE, SUITE 202-A, MIAMI, FL 33183 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-10-12 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State