Entity Name: | YANITZA RODRIGUEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2020 (5 years ago) |
Document Number: | P11000059434 |
FEI/EIN Number | 452650383 |
Address: | 10075 Jog Road, Boynton Beach, FL, 33437, US |
Mail Address: | 10075 Jog Road, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ YANITZA | Agent | 10075 Jog Road, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
RODRIGUEZ YANITZA | Director | 10075 Jog Road, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
RODRIGUEZ YANITZA | President | 10075 Jog Road, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
VILLAR OSVALDO | Vice President | 10075 JOG ROAD, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000120691 | EXCELLENT CARE MEDICAL CENTER | ACTIVE | 2019-11-09 | 2029-12-31 | No data | 10075 JOG ROAD STE 311, BOYNTON BECAH, FL, 33437 |
G12000089880 | PRIMARY CARE PHYSICIANS GROUP | EXPIRED | 2012-09-12 | 2017-12-31 | No data | 243 BELLE GROVE LANE, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-03-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 10075 Jog Road, Suite 311, Boynton Beach, FL 33437 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 10075 Jog Road, Suite 311, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 10075 Jog Road, Suite 311, Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-13 |
Amendment | 2020-03-26 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State