Search icon

ANGEL ERNESTO RICO MD PA

Company Details

Entity Name: ANGEL ERNESTO RICO MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P07000105411
FEI/EIN Number 261109031
Address: 15495 EAGLE NEST LANE, SUITE 225, MIAMI LAKES, FL, 33014, US
Mail Address: 15495 EAGLE NEST LANE, SUITE 225, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346936440 2023-04-12 2023-04-12 1275 W 47TH PL STE 420, HIALEAH, FL, 330123452, US 1275 W 47TH PL STE 420, HIALEAH, FL, 330123452, US

Contacts

Phone +1 305-828-3214
Fax 3058283216

Authorized person

Name ANGEL ERNESTO RICO
Role PRESIDENT
Phone 3058283214

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
RICO ANGEL ERNESTO Agent 15495 EAGLE NEST LANE, MIAMI LAKES, FL, 33014

President

Name Role Address
RICO ANGEL ERNESTO President 15495 EAGLE NEST LANE - SUITE 225, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072400 ALIOMAR MEDICAL CENTER EXPIRED 2015-07-12 2020-12-31 No data 219 EAST 8TH AVE, HIALEAH, FL, 3010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-30 15495 EAGLE NEST LANE, SUITE 225, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2010-08-30 15495 EAGLE NEST LANE, SUITE 225, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 15495 EAGLE NEST LANE, UNIT 225, MIAMI LAKES, FL 33014 No data
CANCEL ADM DISS/REV 2009-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State