Entity Name: | HORTENSIA VALERON MD PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | P15000031202 |
FEI/EIN Number | 47-3973020 |
Mail Address: | 1172 South Dixie Hwy, MIAMI, FL, 33133, US |
Address: | 1172 South Dixie Hwy, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043699481 | 2015-05-19 | 2015-05-19 | 1172 S DIXIE HWY, #411, CORAL GABLES, FL, 331462918, US | 1172 S DIXIE HWY, #411, CORAL GABLES, FL, 331462918, US | |||||||||||||||||
|
Phone | +1 407-247-3099 |
Authorized person
Name | HORTENSIA VALERON |
Role | PRESIDENT |
Phone | 4072473099 |
Taxonomy
Taxonomy Code | 2084P0015X - Psychosomatic Medicine Physician |
License Number | ME118138 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VALERON HORTENSIA | Agent | 1172 South Dixie Hwy, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
VALERON HORTENSIA MD | President | 1172 South Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-18 | VALERON, HORTENSIA | No data |
REINSTATEMENT | 2016-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 1172 South Dixie Hwy, 411, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 1172 South Dixie Hwy, 411, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-26 | 1172 South Dixie Hwy, 411, Coral Gables, FL 33146 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State