Search icon

YANITZA RODRIGUEZ, M.D., P.A.

Company Details

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

Agent

Name Role Address
RODRIGUEZ YANITZA Agent 10075 Jog Road, Boynton Beach, FL, 33437

Director

Name Role Address
RODRIGUEZ YANITZA Director 10075 Jog Road, Boynton Beach, FL, 33437

President

Name Role Address
RODRIGUEZ YANITZA President 10075 Jog Road, Boynton Beach, FL, 33437

Vice President

Name Role Address
VILLAR OSVALDO Vice President 10075 JOG ROAD, BOYNTON BEACH, FL, 33437

Fictitious Names

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

Events

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

Documents

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