Search icon

ANDREW GREENBERG MD PA

Company Details

Entity Name: ANDREW GREENBERG MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P10000073304
FEI/EIN Number 27-3415386
Address: 12098 orange ave, Fort Pierce, FL, 34945, US
Mail Address: 12098 orange ave, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679880561 2010-09-13 2010-09-13 4617 EL MAR DR, LAUDERDALE BY THE SEA, FL, 333083635, US 4617 EL MAR DR, LAUDERDALE BY THE SEA, FL, 333083635, US

Contacts

Phone +1 631-827-7415
Fax 9547712955

Authorized person

Name ANDREW GREENBERG
Role PRESIDENT
Phone 6318277415

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME100693
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FL MED LIC
Number ME100693
State FL

Agent

Name Role Address
Greenberg Andrew MD Agent 12098 orange ave, Fort Pierce, FL, 34945

President

Name Role Address
GREENBERG ANDREW President 12098 orange ave, Fort Pierce, FL, 34945

Treasurer

Name Role Address
GREENBERG ANDREW Treasurer 12098 orange ave, Fort Pierce, FL, 34945

Secretary

Name Role Address
GREENBERG ANDREW Secretary 12098 orange ave, Fort Pierce, FL, 34945

Director

Name Role Address
GREENBERG ANDREW Director 12098 orange ave, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 12098 orange ave, Fort Pierce, FL 34945 No data
CHANGE OF MAILING ADDRESS 2022-03-02 12098 orange ave, Fort Pierce, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 Greenberg, Andrew, MD No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 12098 orange ave, Fort Pierce, FL 34945 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001143154 TERMINATED 1000000637624 BROWARD 2014-07-31 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000846452 TERMINATED 1000000419998 BROWARD 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-03-02
Domestic Profit 2010-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State