Search icon

YOEL R VIVAS M.D., P.A.

Company Details

Entity Name: YOEL R VIVAS M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Document Number: P12000008709
FEI/EIN Number 45-4469956
Address: 5258 Linton Blvd. Ste 106, Delray Beach, FL, 33484, US
Mail Address: 5258 Linton Blvd. Ste 106, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOEL R. VIVAS M.D. P.A. 401(K) PLAN 2016 454469956 2017-08-23 YOEL R. VIVAS M.D. P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5613033491
Plan sponsor’s address 16920 BRIDGE CROSSING CIRCLE, DELRAY BEACH, FL, 33446
YOEL R. VIVAS M.D. P.A. 401(K) PLAN 2015 454469956 2016-09-29 YOEL R. VIVAS M.D. P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5613033491
Plan sponsor’s address 16920 BRIDGE CROSSING CIRCLE, DELRAY BEACH, FL, 33446

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
VIVAS YOEL R President 5258 Linton Blvd. Ste 106, Delray Beach, FL, 33484

Secretary

Name Role Address
VIVAS YOEL R Secretary 5258 Linton Blvd. Ste 106, Delray Beach, FL, 33484

Director

Name Role Address
VIVAS YOEL R Director 5258 Linton Blvd. Ste 106, Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062848 THE ARRHYTHMIA CENTER OF SOUTH FLORIDA ACTIVE 2015-06-18 2025-12-31 No data 5258 LINTON BLVD, SUITE 106, DELRAY BEACH, FL, 33446
G15000029655 ELECTROPHYSIOLOGY PARTNERS OF SOUTH FLORIDA EXPIRED 2015-03-23 2020-12-31 No data 2150 LAKE IDA ROAD, SUITE 7, DELRAY BEACH, FL, 33445
G14000113697 ELECTROPHYSIOLOGY PARTNERS EXPIRED 2014-11-11 2019-12-31 No data 2150 LAKE IDA RD., STE. # 7, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 5258 Linton Blvd. Ste 106, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2018-02-02 5258 Linton Blvd. Ste 106, Delray Beach, FL 33484 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State