Search icon

AMAZON PEDIATRICS, INC

Company Details

Entity Name: AMAZON PEDIATRICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P07000082013
FEI/EIN Number 260553886
Address: 4075 Pine Ridge Road, NAPLES, FL, 34119, US
Mail Address: 4075 Pine Ridge Road, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871861229 2011-12-13 2022-07-21 4075 PINE RIDGE RD, SUITE #2, NAPLES, FL, 34119, US 4075 PINE RIDGE RD STE 2, NAPLES, FL, 341194004, US

Contacts

Phone +1 239-963-9855
Fax 2399639857

Authorized person

Name LETICIA MENDEZ
Role PRESIDENT
Phone 2399639855

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 261894000
State FL

Agent

Name Role Address
MENDEZ LETICIA Agent 4075 Pine Ridge Road, NAPLES, FL, 34119

President

Name Role Address
MENDEZ ROJAS LETICIA President 4075 PINE RIDGE ROAD STE 2, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002327 AMAZON FAMILY PRACTICE ACTIVE 2022-01-06 2027-12-31 No data 4075 PINE RIDGE RD STE 2, NAPLES, FL, 34119
G18000057628 AMAZON CLINIC ACTIVE 2018-05-10 2028-12-31 No data 4075 PINE RIDGE ROAD SUITE NO. 2, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-28 MENDEZ, LETICIA No data
AMENDMENT 2016-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 4075 Pine Ridge Road, #2, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2013-07-01 4075 Pine Ridge Road, #2, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 4075 Pine Ridge Road, #2, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-28
Amendment 2016-11-04
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State