Search icon

R.R.D.R. MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: R.R.D.R. MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

R.R.D.R. MEDICAL GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2015 (10 years ago)
Document Number: P15000001637
FEI/EIN Number 47-2705847

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5200 SW 8TH STREET, #201A, CORAL GABLES, FL 33134
Mail Address: 5200 SW 8TH STREET, #201A, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033663992 2016-08-09 2016-08-09 5200 SW 8TH ST, SUITE 201A, CORAL GABLES, FL, 331342300, US 5200 SW 8TH ST, SUITE 201A, CORAL GABLES, FL, 331342300, US

Contacts

Phone +1 305-445-9351
Fax 3054454340

Authorized person

Name DAVID R TAMAYO
Role PRESIDENT
Phone 3054459351

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
TAMAYO, RAUL A Agent 5200 SW 8TH STREET, #201A, CORAL GABLES, FL 33134
TAMAYO, RAUL A President 5200 SW 8TH STREET, #201A CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-26 TAMAYO, RAUL A -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 5200 SW 8TH STREET, #201A, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-02-17
Off/Dir Resignation 2016-11-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State