Entity Name: | ASHA MEDICAL CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2010 (14 years ago) |
Document Number: | P09000009532 |
FEI/EIN Number | 264242352 |
Address: | 7710 NW 71st Court, Tamarac, FL, 33321, US |
Mail Address: | 7710 NW 71st Court, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306070974 | 2009-05-11 | 2013-09-13 | 5440 N UNIVERSITY DR, LAUDERHILL, FL, 333515005, US | 5440 N UNIVERSITY DR, LAUDERHILL, FL, 333515005, US | |||||||||||||||
|
Phone | +1 954-747-9897 |
Fax | 9547479879 |
Authorized person
Name | DR. MINI THOMAS |
Role | PRESIDENT |
Phone | 9547479897 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Name | Role |
---|---|
DINNALL FYNE & COMPANY, INC. | Agent |
Name | Role | Address |
---|---|---|
THOMAS MINI | President | 7710 NW 71st Court, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
THOMAS MINI | Director | 7710 NW 71st Court, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 7710 NW 71st Court, Suite 302, Tamarac, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 7710 NW 71st Court, Suite 302, Tamarac, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Dinnall Fyne & Company Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 1515 N. University Drive, Suite 114, Coral Springs, FL 33071 | No data |
REINSTATEMENT | 2010-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-04-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State