Entity Name: | ANDRES RUIZ M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2011 (14 years ago) |
Document Number: | P10000101442 |
FEI/EIN Number | 274203689 |
Address: | 2300 S. Congress Ave, Boynton Beach, FL, 33426, US |
Mail Address: | 2300 S. Congress Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Andres | Agent | 2300 S. Congress Ave, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
RUIZ ANDRES | President | 2300 S. Congress Ave, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Van Mol Chase | Vice President | 9914 EQUUS CIRCLE, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-24 | 2300 S. Congress Ave, Suite 105, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-24 | 2300 S. Congress Ave, Suite 105, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-24 | 2300 S. Congress Ave, Suite 105, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Ruiz, Andres | No data |
NAME CHANGE AMENDMENT | 2011-03-21 | ANDRES RUIZ M.D., P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State