Entity Name: | GILBERTO PEREZ MD PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 2010 (14 years ago) |
Document Number: | P10000072921 |
FEI/EIN Number | 510678334 |
Address: | 475 Bahia Ave, Key Largo, FL, 33037, US |
Mail Address: | 475 Bahia Ave, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891002333 | 2010-09-03 | 2012-12-16 | 7011 W 4TH CT, HIALEAH, FL, 330144936, US | 7011 W 4TH CT, HIALEAH, FL, 330144936, US | |||||||||||||||||||||||||
|
Phone | +1 305-335-5770 |
Fax | 3058243942 |
Authorized person
Name | DR. GILBERTO PEREZ |
Role | PRESIDENT |
Phone | 3053355770 |
Taxonomy
Taxonomy Code | 207RG0300X - Geriatric Medicine (Internal Medicine) Physician |
License Number | ME107744 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | FLORIDA LICENSE |
Number | ME107744 |
State | FL |
Name | Role | Address |
---|---|---|
PEREZ GILBERTO | Agent | 475 Bahia Ave, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
PEREZ GILBERTO | President | 475 Bahia Ave, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 475 Bahia Ave, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 475 Bahia Ave, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 475 Bahia Ave, Key Largo, FL 33037 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-29 | 17901 NW 77 Ct, MIAMI, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-29 | 17901 NW 77 Ct, MIAMI, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-29 | 17901 NW 77 Ct, MIAMI, FL 33015 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State