Search icon

DR. ROYCE JALAZO, P.A.

Company Details

Entity Name: DR. ROYCE JALAZO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2009 (16 years ago)
Document Number: P09000051357
FEI/EIN Number 270308267
Address: 151 N Nob Hill Rd, Plantation, FL, 33324, US
Mail Address: 151 N Nob Hill Rd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639496664 2010-04-30 2016-11-18 1975 E SUNRISE BLVD, SUITE 532, FT LAUDERDALE, FL, 333041433, US 1975 E SUNRISE BLVD, SUITE 532, FT LAUDERDALE, FL, 333041433, US

Contacts

Phone +1 954-232-7092
Fax 9542083400

Authorized person

Name DR. ROYCE N JALAZO
Role PRESIDENT
Phone 9542327092

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY7671
State FL
Is Primary Yes

Agent

Name Role Address
JALAZO ROYCE N Agent 151 N Nob Hill Rd, Plantation, FL, 33324

President

Name Role Address
JALAZO ROYCE N President 151 Nob Hill Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109810 DYNAMIC BEHAVIORAL CONSULTING ACTIVE 2020-08-25 2025-12-31 No data 1975 E SUNRISE BLVD, STE 532, FORT LAUDERDALE, FL, 33304
G10000031483 DYNAMIC BEHAVIORAL CONSULTING EXPIRED 2010-04-08 2015-12-31 No data 1975 E. SUNRISE BLVD., SUITE 533, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 151 N Nob Hill Rd, SUITE 103, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 151 N Nob Hill Rd, SUITE 103, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-02-16 151 N Nob Hill Rd, SUITE 103, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-03-03 JALAZO, ROYCE N. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State