Search icon

ENDOSCOPIC ANESTHESIA GROUP, P.A.

Company Details

Entity Name: ENDOSCOPIC ANESTHESIA GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: P10000012145
FEI/EIN Number 27-1874119
Address: 1817 N MILLS AVE, ORLANDO, FL 32803
Mail Address: 1817 N MILLS AVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922311448 2010-07-26 2023-09-07 1817 N MILLS AVE, ORLANDO, FL, 328031853, US 1817 N MILLS AVE, ORLANDO, FL, 328031853, US

Contacts

Phone +1 407-241-3268
Fax 4072413275

Authorized person

Name DR. WILLIAM B. RUDERMAN
Role PRESIDENT
Phone 4072413268

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Agent

Name Role Address
LEVINE, HENRY, M.D. Agent 1817 N MILLS AVE, ORLANDO, FL 32803

Director

Name Role Address
LEVINE, HENRY Director 1817 N MILLS AVE, ORLANDO, FL 32803
MAYORAL, WILLIAM Director 1817 N MILLS AVE, ORLANDO, FL 32803
ILAGAN, MARLON B Director 1817 N MILLS AVE, ORLANDO, FL 32803
GIDAY, SAMUEL A Director 1817 N MILLS AVE, ORLANDO, FL 32803
KORENBLIT, JASON A. Director 1817 N MILLS AVE, ORLANDO, FL 32803
Rafiq, Ehsan Director 1817 N MILLS AVE, ORLANDO, FL 32803

President

Name Role Address
LEVINE, HENRY President 1817 N MILLS AVE, ORLANDO, FL 32803

Secretary

Name Role Address
MAYORAL, WILLIAM Secretary 1817 N MILLS AVE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-16 LEVINE, HENRY, M.D. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1817 N MILLS AVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State