Search icon

MEDROCK, P.A.

Company Details

Entity Name: MEDROCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2024 (5 months ago)
Document Number: P14000086443
FEI/EIN Number 47-2145974
Address: 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114, US
Mail Address: 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649676701 2014-11-17 2014-11-17 3365 BALTIC DR, NAPLES, FL, 341198680, US 3365 BALTIC DR, NAPLES, FL, 341198680, US

Contacts

Phone +1 718-213-6136

Authorized person

Name DR. ANURAG S. KUSHAWAHA
Role OWNER
Phone 7182136136

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME 109471
State FL
Is Primary Yes

Agent

Name Role Address
KUSHAWAHA ANURAG Agent 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114

President

Name Role Address
KUSHAWAHA ANURAG President 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114

Vice President

Name Role Address
KUSHAWAHA ANURAG Vice President 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114

Secretary

Name Role Address
KUSHAWAHA ANURAG Secretary 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114

Treasurer

Name Role Address
KUSHAWAHA ANURAG Treasurer 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114

Director

Name Role Address
KUSHAWAHA ANURAG Director 2159 YELLOWFIN CIRCLE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 2159 YELLOWFIN CIRCLE, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2024-09-10 2159 YELLOWFIN CIRCLE, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2024-09-10 KUSHAWAHA, ANURAG No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 2159 YELLOWFIN CIRCLE, NAPLES, FL 34114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-09-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State