Search icon

BEST MED FLORIDA, INC.

Company Details

Entity Name: BEST MED FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Document Number: P13000008085
FEI/EIN Number APPLIED FOR
Mail Address: 888 N.E. 126th Street, NORTH MIAMI, FL, 33161, US
Address: 820 N.E. 126th Street, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215353602 2014-03-11 2014-03-11 820 NE 126TH ST, NORTH MIAMI, FL, 331614906, US 820 NE 126TH ST, NORTH MIAMI, FL, 331614906, US

Contacts

Phone +1 305-456-7720

Authorized person

Name GILBERT LEUNG
Role PRESIDENT
Phone 3058991406

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
LEUNG FELICIA M Agent 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

President

Name Role Address
LEUNG Gilbert W President 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
Leung Theresa K Vice President 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
Leung Irene S Secretary 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 820 N.E. 126th Street, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2022-04-12 820 N.E. 126th Street, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 LEUNG, FELICIA M No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 888 N.E. 126th Street, Suite 101, NORTH MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State