Search icon

BROWARD HEALTH MEDICAL GROUP, INC.

Company Details

Entity Name: BROWARD HEALTH MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: P13000084112
FEI/EIN Number NOT APPLICABLE
Address: 7539-41 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33319, US
Mail Address: 7539-41 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568197994 2022-07-20 2023-01-17 7539 W OAKLAND PARK BLVD STE 41, TAMARAC, FL, 333194909, US 7539 W OAKLAND PARK BLVD, TAMARAC, FL, 333194909, US

Contacts

Phone +1 754-223-2705
Fax 7542232836

Authorized person

Name DR. SHANNA STEPHEN
Role MEDICAL DIRECTOR
Phone 7542232705

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
AMISIAL JEAN MDr. Agent 7539-41 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

President

Name Role Address
AMISIAL JEAN M President 6415 Osprey Landing St., DAVID, FL, 33314

Manager

Name Role Address
SANOZIER ROCK Manager 4770 NW 9TH CT, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079178 CENTRIC FAMILY MED & REHAB ACTIVE 2022-07-01 2027-12-31 No data 5979 VINELAND ROAD, SUITE 214, ORLANDO FL, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-12 AMISIAL, JEAN MICHEL, Dr. No data
REINSTATEMENT 2021-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 7539-41 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-07-08 7539-41 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 7539-41 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-08-23
REINSTATEMENT 2021-07-08
Domestic Profit 2013-10-14
Off/Dir Resignation 2013-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State