Search icon

DOCTORS UNITED, INC

Company Details

Entity Name: DOCTORS UNITED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P16000075745
FEI/EIN Number 81-3853090
Address: 714 NW 62 Street, Miami, FL, 33150, US
Mail Address: 714 NW 62 Street, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427540095 2018-05-30 2018-06-16 1498 NW 54TH ST STE C, MIAMI, FL, 331423861, US 1498 NW 54TH ST STE C, MIAMI, FL, 331423861, US

Contacts

Phone +1 305-603-8200

Authorized person

Name MR. AUGUSTIN CARBON
Role SECRETARY
Phone 9543625432

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
State FL
Is Primary Yes

Agent

Name Role Address
CARBON AUGUSTINE Agent 714 NW 62 Street, Miami, FL, 33150

President

Name Role Address
CARBON AUGUSTINE President 714 NW 62 Street, Miami, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 714 NW 62 Street, Miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2022-03-10 714 NW 62 Street, Miami, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 714 NW 62 Street, Miami, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2021-07-19 CARBON, AUGUSTINE No data
AMENDMENT 2021-07-19 No data No data
AMENDMENT 2018-12-21 No data No data
AMENDMENT 2018-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
Amendment 2021-07-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-10-09
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-22
Amendment 2018-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State