Search icon

VALENTINA BRADLEY, MD. P.A.

Company Details

Entity Name: VALENTINA BRADLEY, MD. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: P07000108994
FEI/EIN Number 261218240
Address: 6820 NE 175th Street Rd, Citra, FL, 32113, US
Mail Address: 6820 NE 175th Street Rd, Citra, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY VALENTINA Agent 6820 NE 175th Street Rd, Citra, FL, 32113

President

Name Role Address
BRADLEY VALENTINA President 6820 NE 175th Street Rd, Citra, FL, 32113

Chief Operating Officer

Name Role Address
WHITE CHANELL Chief Operating Officer 510 SW 63RD AVENUE, MARGATE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006475 BRADLEY DERMATOLOGY GROUP EXPIRED 2014-01-18 2019-12-31 No data 6333 N FEDERAL HWY STE 110, FORT LAUDERDALE, FL, 33308
G12000108224 HARVARD DERMATOLOGY GROUP EXPIRED 2012-11-08 2017-12-31 No data 6333 N FEDERAL HWY STE 110, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 6820 NE 175th Street Rd, Citra, FL 32113 No data
CHANGE OF MAILING ADDRESS 2021-02-27 6820 NE 175th Street Rd, Citra, FL 32113 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 6820 NE 175th Street Rd, Citra, FL 32113 No data
AMENDMENT 2014-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State