Search icon

JIMENEZ MEDICAL CENTER, INC.

Company Details

Entity Name: JIMENEZ MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2014 (11 years ago)
Document Number: P14000049180
FEI/EIN Number 47-1119129
Address: 1321 NW 14th Street, STE 101, MIAMI, FL, 33125, US
Mail Address: 1321 NW 14th Street, STE 101, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831506997 2014-07-21 2022-10-07 1321 NW 14TH ST STE 101, MIAMI, FL, 331251653, US 1321 NW 14TH ST STE 101, MIAMI, FL, 331251653, US

Contacts

Phone +1 305-325-0913
Fax 3053268661

Authorized person

Name MR. VICTOR JIMENEZ
Role CEO/CFO
Phone 3057784649

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number ME 34093
State FL
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
License Number ME 34093
State FL
Is Primary Yes

Agent

Name Role Address
JIMENEZ VICTOR M Agent 1321 NW 14th Street, MIAMI, FL, 33125

Vice President

Name Role Address
JIMENEZ VICTOR M Vice President 1321 NW 14th Street, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084208 JIMENEZ MEDICAL ACTIVE 2023-07-17 2028-12-31 No data 1321 NW 14TH STREET, STE 101, MIAMI, FL, 33125
G23000084210 HECTOR B. JIMENEZ, M. D. CARDIOVASCULAR CENTER ACTIVE 2023-07-17 2028-12-31 No data 1321 NW 14TH STREET, STE 101, MIAMI, FL, 33125
G14000127457 JIMENEZ HEALTH EXPIRED 2014-12-18 2024-12-31 No data 1321 NW 14TH STREET, STE 101, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1321 NW 14th Street, STE 101, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2019-05-01 1321 NW 14th Street, STE 101, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1321 NW 14th Street, STE 101, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State