Entity Name: | SOUTH FLORIDA NEUROLOGICAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2012 (13 years ago) |
Document Number: | P12000021429 |
FEI/EIN Number | 45-4748388 |
Address: | 15720 SW 258th Street, Homestead, FL, 33031, US |
Mail Address: | 15720 SW 285th Street, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1508112624 | 2012-07-26 | 2012-07-26 | 11760 SW 40TH ST, SUITE 306, MIAMI, FL, 331753582, US | 11750 SW 40TH ST, MIAMI, FL, 331753530, US | |||||||||||||||||
|
Phone | +1 305-227-7021 |
Fax | 3052274877 |
Phone | +1 305-223-3000 |
Authorized person
Name | RICARDO GARCIA-RIVERA |
Role | PRESIDENT |
Phone | 3052277021 |
Taxonomy
Taxonomy Code | 2084N0400X - Neurology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Garcia Rivera Ricardo | Agent | 15720 SW 258th Street, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
GARCIA-RIVERA RICARDO | President | 15720 SW 258TH STREET, HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
GARCIA-RIVERA RICARDO | Director | 15720 SW 258TH STREET, HOMESTEAD, FL, 33031 |
Cintron Justin | Director | 440 Monticello Ave, Norfolk, VA, 23510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Garcia Rivera, Ricardo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 15720 SW 258th Street, Homestead, FL 33031 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 15720 SW 258th Street, Homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 15720 SW 258th Street, Homestead, FL 33031 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-11 |
Reg. Agent Resignation | 2021-10-26 |
ANNUAL REPORT | 2021-05-22 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State