Search icon

MENDEZ J MEDICAL OFFICE PA.

Company Details

Entity Name: MENDEZ J MEDICAL OFFICE PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P13000030711
FEI/EIN Number 46-5350123
Address: 16420 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 19720 NW 87 PL, HIALEAH, FL, 33018, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932510484 2014-05-17 2018-03-23 16420 NW 59TH AVE, MIAMI LAKES, FL, 330145602, US 16420 NW 59TH AVE, MIAMI LAKES, FL, 330145602, US

Contacts

Phone +1 786-325-9303

Authorized person

Name LORELY MENDEZ
Role PRESIDENT
Phone 7866152713

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME103361
State FL
Is Primary Yes

Agent

Name Role
MENDEZ J MEDICAL OFFICE PA. Agent

Manager

Name Role Address
MENDEZ LORELY EMD Manager 16420 NW 59 ave, MIAMI LAJES, FL, 33014

Director

Name Role Address
MENDEZ LORELY EMD Director 16420 NW 59 ave, MIAMI LAJES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Mendez J Medical Office, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 16420 NW 59 AVE, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 16420 NW 59 AVE, MIAMI LAKES, FL 33014 No data
NAME CHANGE AMENDMENT 2014-07-28 MENDEZ J MEDICAL OFFICE PA. No data
CHANGE OF MAILING ADDRESS 2014-04-16 16420 NW 59 AVE, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State