Search icon

MD NURSING CORP.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
JONES ROBERT LESQ. Agent 501 Commendencia St., Pensacola, FL, 32502

Vice President

Name Role Address
Campbell Blake Vice President 5041 N. 12th Ave., Pensacola, FL, 32504

Inte

Name Role Address
Guttmann Rodney Inte 5041 N. 12th Avenue, Pensacola, FL, 32504

Fictitious Names

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

Events

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

Documents

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