Search icon

GILBERTO PEREZ MD PA

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
PEREZ GILBERTO Agent 475 Bahia Ave, Key Largo, FL, 33037

President

Name Role Address
PEREZ GILBERTO President 475 Bahia Ave, Key Largo, FL, 33037

Events

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

Documents

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