Search icon

HEALTHY KIDZ PEDIATRICS, INC.

Company Details

Entity Name: HEALTHY KIDZ PEDIATRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P08000080988
FEI/EIN Number 263318394
Address: 4005 NW 114 Ave, DORAL, FL, 33178, US
Mail Address: 4005 NW 114 Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265760391 2009-12-01 2009-12-01 9615 NW 41ST ST, DORAL, FL, 331782973, US 9615 NW 41ST ST, DORAL, FL, 331782973, US

Contacts

Phone +1 305-599-8022
Fax 3055998023

Authorized person

Name MARIA A GRANDADOS-FORNEZ
Role OWNER/PRESIDENT
Phone 3055998022

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes

Agent

Name Role Address
GRANADOS MARIA A Agent 4720 NW 85 AVENUE APT611, DORAL, FL, 33166

Director

Name Role Address
GRANADOS MARIA A Director 4720 NW 85 AVENUE APT611, DORAL, FL, 33166

President

Name Role Address
GRANADOS MARIA A President 4720 NW 85 AVENUE APT611, DORAL, FL, 33166

Chief Executive Officer

Name Role Address
Quintero Marian V Chief Executive Officer 4720 NW 85 AVENUE APT611, DORAL, FL, 33166
QUINTERO GISELLE V Chief Executive Officer 4720 NW 85 AVENUE APT611, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010046 MARIA GRANADOS ACTIVE 2022-01-04 2027-12-31 No data 4005 NW 114TH AVE, SUITE 10, DORAL, FL, 33178
G10000038899 MARIA GRANADOS EXPIRED 2010-05-03 2015-12-31 No data 9615 NW 41 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 4005 NW 114 Ave, Suite 10, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-02-09 4005 NW 114 Ave, Suite 10, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4720 NW 85 AVENUE APT611, DORAL, FL 33166 No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State