Search icon

ENME GABRIEL CORRALES-REYES, M.D., P.A.

Company Details

Entity Name: ENME GABRIEL CORRALES-REYES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2014 (11 years ago)
Document Number: P14000063988
FEI/EIN Number 47-1477743
Address: 14201 W.SUNRISE BLVD, SUNRISE, FL, 33323, US
Mail Address: 18781 SW 39 COURT, MIRAMAR, FL, 33029, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Corrales Reyes Enme GDr. Agent 18781 sw 39 ct, Miramar, FL, 33029

President

Name Role Address
CORRALES-REYES ENME G President 18781 SW 39TH COURT, MIRAMAR, FL, 33029

Vice President

Name Role Address
CORRALES-REYES ENME G Vice President 18781 SW 39TH COURT, MIRAMAR, FL, 33029

Secretary

Name Role Address
CORRALES-REYES ENME G Secretary 18781 SW 39TH COURT, MIRAMAR, FL, 33029

Treasurer

Name Role Address
CORRALES-REYES ENME G Treasurer 18781 SW 39TH COURT, MIRAMAR, FL, 33029

Chief Operating Officer

Name Role Address
Corrales Idalmis o Chief Operating Officer 18781 Southwest 39 Court, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Corrales Reyes, Enme Gabriel, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 14201 W.SUNRISE BLVD, Suite 207, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2021-12-13 14201 W.SUNRISE BLVD, Suite 207, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 18781 sw 39 ct, Miramar, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State