Search icon

HOPE CLINICAL TRIALS INC

Company Details

Entity Name: HOPE CLINICAL TRIALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: P15000097612
FEI/EIN Number 81-0834323
Address: 3970 W FLAGLER ST, CORAL GABLES, FL, 33134, US
Mail Address: 3970 W FLAGLER ST, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366039778 2020-12-31 2020-12-31 9100 SW 24TH ST STE 8, MIAMI, FL, 331652067, US 9100 SW 24TH ST STE 8, MIAMI, FL, 331652067, US

Contacts

Phone +1 786-464-0732
Fax 7864640741

Authorized person

Name ADALBERTO PORTIELES
Role OWNER
Phone 7864640732

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number 12471
State FL

Agent

Name Role Address
PORTIELES ADALBERTO Agent 3970 W FLAGLER ST, CORAL GABLES, FL, 33134

President

Name Role Address
PORTIELES ADALBERTO President 3970 W FLAGLER ST, CORAL GABLES, FL, 33134

Vice President

Name Role Address
Portieles Anay Vice President 3970 W FLAGLER ST, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057563 HOPE TOTAL MEDICAL CENTER ACTIVE 2020-05-25 2025-12-31 No data 3970 W FLAGLER ST,STE 204, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3970 W FLAGLER ST, SUITE 204, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-01-27 3970 W FLAGLER ST, SUITE 204, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3970 W FLAGLER ST, SUITE 204, CORAL GABLES, FL 33134 No data
AMENDMENT 2016-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-02
Amendment 2016-08-04
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State