Search icon

MEDICAL PARTNERS IN RECOVERY, P.A.

Company Details

Entity Name: MEDICAL PARTNERS IN RECOVERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P16000009735
FEI/EIN Number 81-1325924
Address: 5301 N FEDERAL HIGHWAY, SUITE 380, BOCA RATON, FL, 33487, US
Mail Address: 14201 W Sunrise Blvd, Suite 208, Sunrise, FL, 33323, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366804130 2016-03-22 2016-03-22 5301 NORTH FEDERAL HIGHWAY, SUITE 380 BOX 418, BOCA RATON, FL, 33487, US 5301 NORTH FEDERAL HIGHWAY, SUITE 380 BOX 418, BOCA RATON, FL, 33487, US

Contacts

Phone +1 561-400-9139

Authorized person

Name LAURIE KUPERSMITH
Role PRESIDENT
Phone 5614009139

Taxonomy

Taxonomy Code 363LA2200X - Adult Health Nurse Practitioner
License Number 9217834
State FL
Is Primary Yes

Agent

Name Role Address
KUPERSMITH LAURIE Agent 5301 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

President

Name Role Address
Kupersmith Laurie President 14201 W Sunrise Blvd, Sunrise, FL, 33323

Secretary

Name Role Address
Kupersmith Laurie Secretary 14201 W Sunrise Blvd, Sunrise, FL, 33323

Treasurer

Name Role Address
Kupersmith Laurie Treasurer 14201 W Sunrise Blvd, Sunrise, FL, 33323

Director

Name Role Address
Kupersmith Laurie Director 14201 W Sunrise Blvd, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-29 5301 N FEDERAL HIGHWAY, SUITE 380, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 5301 N FEDERAL HIGHWAY, SUITE 380, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2018-02-20 KUPERSMITH, LAURIE No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 5301 N FEDERAL HIGHWAY, SUITE 380, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-02-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-08-22
Domestic Profit 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State