Search icon

F & N PROVIDER SERVICES INC.

Company Details

Entity Name: F & N PROVIDER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2014 (10 years ago)
Document Number: P13000056129
FEI/EIN Number 30-0799265
Address: 843 NW 119th STREET, North Miami, FL 33168
Mail Address: 843 NW 119th ST, MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235554973 2014-03-04 2014-04-30 843 NW119 TH STREET, MIAMI, FL, 331682336, US 845 NW119 TH STREET, MIAMI, FL, 331682336, US

Contacts

Phone +1 305-318-1252

Authorized person

Name LUCNER NELSON
Role PRESIDENT
Phone 3053181252

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number 107333
State FL
Is Primary Yes

Agent

Name Role Address
NELSON, ROSEANN E Agent 109 SE CROSSPOINT DR, PORT ST. LUCIE, FL 34983

President

Name Role Address
NELSON, Roseann President 109 SE CROSSPOINT DR, PORT SAINT LUCIE, FL 34983

Vice President

Name Role Address
NELSON, Rony Vice President 109 SE CROSSPOINT DR, PORT ST. LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123969 FATIMA MEDICAL CENTER OF NORTH MIAMI ACTIVE 2013-12-17 2028-12-31 No data 843 NW 119 ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 843 NW 119th STREET, North Miami, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 109 SE CROSSPOINT DR, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2019-03-17 843 NW 119th STREET, North Miami, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2014-11-04 NELSON, ROSEANN E No data
AMENDMENT 2014-10-17 No data No data
AMENDMENT 2013-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State