Search icon

ALEJANDRO ELOY DE LA CRUZ MD, PA.

Company Details

Entity Name: ALEJANDRO ELOY DE LA CRUZ MD, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P11000040032
FEI/EIN Number 452026001
Address: 13214 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 13214 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720375306 2011-07-05 2018-06-20 155 SW 136TH AVE, MIAMI, FL, 331841017, US 13214 SW 8TH ST, MIAMI, FL, 331841176, US

Contacts

Phone +1 305-831-2789
Fax 3054404089

Authorized person

Name DR. ALEJANDRO ELOY DE LA CRUZ
Role PRESIDENT
Phone 3058312789

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number ME 109588
State FL
Is Primary No
Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME 109588
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number FJ643Z
State FL
Issuer MEDICAID
Number 004142600
State FL

Agent

Name Role Address
DE LA CRUZ ALEJNDRO E Agent 13214 SW 8TH ST, MIAMI, FL, 33184

President

Name Role Address
DE LA CRUZ ALEJANDRO E President 13214 SW 8TH ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005738 CRUZ MEDICAL & RESEARCH CENTER ACTIVE 2015-01-15 2025-12-31 No data 13214 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-07 13214 SW 8TH ST, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 13214 SW 8TH ST, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 13214 SW 8TH ST, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2012-03-30 DE LA CRUZ, ALEJNDRO E No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State