Entity Name: | REY LAVANDERA PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2013 (12 years ago) |
Document Number: | P13000000601 |
FEI/EIN Number | 46-1672880 |
Address: | 4651 SW 42 ave, dania beach, FL, 33314, US |
Mail Address: | 4651 SW 42 ave, dania beach, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831430636 | 2013-03-05 | 2013-03-05 | 1281 NW 6TH ST, SUITE D-2, MIAMI, FL, 331254719, US | 1281 NW 6TH ST, SUITE D-2, MIAMI, FL, 331254719, US | |||||||||||||||
|
Phone | +1 305-319-1339 |
Fax | 3053289656 |
Authorized person
Name | REYNEL LAVANDERA SR. |
Role | PRESIDENT |
Phone | 3053191339 |
Taxonomy
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LAVANDERA REYNEL | Agent | 4651 SW 42 AVE, DANIA BEACH, FL, 33314 |
Name | Role | Address |
---|---|---|
LAVANDERA REYNEL | President | 4651 SW 42 ave, dania beach, FL, 33314 |
Name | Role | Address |
---|---|---|
LAVANDERA REYNEL | Treasurer | 4651 SW 42 ave, dania beach, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000001016 | LAVANDERA MEDICAL CENTER | EXPIRED | 2013-01-03 | 2018-12-31 | No data | 8235 NW 163 ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 4651 SW 42 AVE, DANIA BEACH, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 4651 SW 42 ave, dania beach, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 4651 SW 42 ave, dania beach, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-17 | LAVANDERA, REYNEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-11 |
AMENDED ANNUAL REPORT | 2015-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State