Search icon

MANUEL D GONZALEZ MD PA

Company Details

Entity Name: MANUEL D GONZALEZ MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: P10000022919
FEI/EIN Number 352378587
Address: 2141 NW 7 Street, MIAMI, FL, 33125, US
Mail Address: 2141 NW 7th Street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528729480 2022-01-04 2022-01-04 2141 NW 7TH ST, MIAMI, FL, 331253483, US 2141 NW 7TH ST, MIAMI, FL, 331253483, US

Contacts

Phone +1 786-688-0105
Fax 7867560707

Authorized person

Name MANUEL D. GONZALEZ
Role AUTHORIZED OFFICIAL
Phone 7864645120

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1249800
State FL

Agent

Name Role Address
GONZALEZ MANUEL D Agent 1795 SW 16 Street, MIAMI, FL, 33145

President

Name Role Address
GONZALEZ MANUEL D President 1795 SW 16 Street, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025922 VIDAMAX MEDICAL CENTER ACTIVE 2024-02-16 2029-12-31 No data 1127 NW 22 AVE, MIAMI, FL, 33125
G20000081083 CENTURY MEDICAL GROUP ACTIVE 2020-07-10 2025-12-31 No data 721 NW 21 CT, SUIT 100, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-19 2141 NW 7 Street, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2022-10-19 GONZALEZ, MANUEL D No data
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2141 NW 7 Street, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-26 1795 SW 16 Street, MIAMI, FL 33145 No data
REINSTATEMENT 2014-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State