Search icon

DAISY BORROTO MD PA

Company Details

Entity Name: DAISY BORROTO MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Document Number: P13000076175
FEI/EIN Number 46-3661008
Address: 8700 W FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 8700 W FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740604289 2014-02-04 2024-10-19 PO BOX 832944, MIAMI, FL, 332832944, US 8700 W FLAGLER ST STE 420, MIAMI, FL, 331742546, US

Contacts

Phone +1 305-608-0656
Fax 7862547084

Authorized person

Name DAISY BORROTO CONDE
Role PRESIDENT
Phone 3056080656

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number ME117322
State FL
Is Primary Yes

Agent

Name Role Address
BORROTO DAISY MD Agent 8700 W FLAGLER ST, MIAMI, FL, 33174

President

Name Role Address
BORROTO DAISY President 8700 W FLAGLER ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091504 SIMON NEUROLOGY CLINIC ACTIVE 2018-08-16 2028-12-31 No data 8700 W FLAGLER ST #420, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 8700 W FLAGLER ST, #420, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2024-12-04 8700 W FLAGLER ST, #420, MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 8700 W FLAGLER ST, #420, MIAMI, FL 33174 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State