Search icon

JEANNE-ELYSE CEDENO M.D. P.A.

Company Details

Entity Name: JEANNE-ELYSE CEDENO M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P09000079491
FEI/EIN Number 27-1000660
Address: 10041 PINES BLVD, STE A, PEMBROKE PINES, FL 33024
Mail Address: 10041 PINES BLVD, STE A, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235423120 2011-06-08 2023-06-21 10041 PINES BLVD STE A, PEMBROKE PINES, FL, 330246170, US 10041 PINES BLVD STE A, PEMBROKE PINES, FL, 330246170, US

Contacts

Phone +1 754-273-6278
Fax 9543746954

Authorized person

Name DR. JEANNE-ELYSE GRAY CEDENO
Role OWNER, PHYSICIAN
Phone 7542736278

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME 106978
State FL
Is Primary Yes

Agent

Name Role Address
CEDENO, MIGUEL Agent 10041 Pines Blvd, SUITE A, Pembroke Pines, FL 33024

President

Name Role Address
CEDENO, JEANNE-ELYSE GM.D. President 10041 Pines Blvd, SUITE A Pembroke Pines, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050312 THE FAMILY DOCS ACTIVE 2012-06-01 2027-12-31 No data 10041 PINES BLVD SUITE A, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 10041 PINES BLVD, STE A, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 10041 Pines Blvd, SUITE A, Pembroke Pines, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 10041 PINES BLVD, STE A, PEMBROKE PINES, FL 33024 No data
REINSTATEMENT 2011-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State