Search icon

MILLENIUM CLINIC OF DADE INC.

Company Details

Entity Name: MILLENIUM CLINIC OF DADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: P14000099391
FEI/EIN Number 47-2436888
Address: 1152 n university dr, pembroke pines, FL, 33024, US
Mail Address: 1152 n university dr, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730940131 2024-01-22 2024-01-22 500 NW 165TH STREET RD, MIAMI, FL, 331696306, US 500 NW 165TH STREET RD STE 100, MIAMI, FL, 331696306, US

Contacts

Phone +1 786-657-2272

Authorized person

Name PATRICIA S BATCHELDER
Role CEO
Phone 7864870433

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
Batchelder Steven Agent 1152 n university dr, pembroke pines, FL, 33024

Treasurer

Name Role Address
BATCHELDER STEVEN L Treasurer 1152 n university dr, pembroke pines, FL, 33024

Chairman

Name Role Address
BATCHELDER STEVEN L Chairman 1152 n university dr, pembroke pines, FL, 33024
BATCHELDER PATRICIA S Chairman 1152 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024

President

Name Role Address
BATCHELDER PATRICIA S President 1152 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024

Director

Name Role Address
ASSOUAD FARID DR. Director 500 NW 165th Street Rd, North Miami, FL, 33169

Vice President

Name Role Address
ESPINAL JOHN Vice President 500 NW 165th Street Rd, North Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1152 n university dr, 201, pembroke pines, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1152 n university dr, pembroke pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-10-28 1152 n university dr, pembroke pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 Batchelder, Steven No data
REINSTATEMENT 2016-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State