Search icon

MARGARITA ALMEIDA EL-RAMEY, D.O., P.A.

Company Details

Entity Name: MARGARITA ALMEIDA EL-RAMEY, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P10000036435
FEI/EIN Number 27-2715194
Address: 400 North Hiatus Road, Suite200, PEMBROKE PINES, FL 33026
Mail Address: 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306166673 2010-06-09 2019-09-25 PO BOX 9879, CORAL SPRINGS, FL, 330750879, US 600 N HIATUS RD STE 203B, PEMBROKE PINES, FL, 330265207, US

Contacts

Phone +1 954-392-7155

Authorized person

Name DR. MARGARITA ALMEIDA EL-RAMEY
Role PRESIDENT
Phone 9544159236

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number 10489
State FL
Is Primary Yes

Agent

Name Role Address
Almeida El-Ramey, Margarita Almeida Agent 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065

President

Name Role Address
EL-RAMEY, MARGARITA President 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065

Director

Name Role Address
EL-RAMEY, MARGARITA Director 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065

Secretary

Name Role Address
EL-RAMEY, MARGARITA Secretary 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065

Treasurer

Name Role Address
EL-RAMEY, MARGARITA Treasurer 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063127 PINES NEUROLOGY EXPIRED 2010-07-08 2015-12-31 No data PO BOX 9879, POMPANO BEACH, FL, 33075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 400 North Hiatus Road, Suite200, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2022-02-13 Almeida El-Ramey, Margarita Almeida No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 11021 N.W. 28TH ST., CORAL SPRINGS, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State