Search icon

SANTOS MEDICAL CENTER MIAMI LAKES INC

Company Details

Entity Name: SANTOS MEDICAL CENTER MIAMI LAKES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2017 (7 years ago)
Document Number: P17000070136
FEI/EIN Number 82-2564544
Address: 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356045736 2023-03-29 2023-04-03 13780 SW 26TH ST, MIAMI, FL, 331756302, US 15910 NW 57TH AVE, MIAMI LAKES, FL, 330146704, US

Contacts

Phone +1 786-344-9819
Fax 3055544596
Phone +1 305-553-4595
Fax 3055534596

Authorized person

Name MRS. ORQUIDEA SANTOS
Role OWNER
Phone 7863449819

Taxonomy

Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary Yes

Agent

Name Role
IVETTE H. LEON, P.A. Agent

President

Name Role Address
SANTOS ORQUIDEA President 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014

Director

Name Role Address
SANTOS ORQUIDEA Director 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014
GUTIERREZ JOSE L Director 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014
CABRERA YENISET Director 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014
PEREZ YULIA Director 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
GUTIERREZ JOSE L Vice President 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014

Treasurer

Name Role Address
CABRERA YENISET Treasurer 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
PEREZ YULIA Secretary 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069252 SANTOS MEDICAL CENTER MIAMI LAKES ACTIVE 2021-05-20 2026-12-31 No data 5773 NW 158 ST, MIAMI LAKES, FL, 33014
G17000115392 SANTOS REHABILITATION CENTER EXPIRED 2017-10-19 2022-12-31 No data 15910 NW 57TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 Ivette H. Leon, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 13687 SW 26 Street, Miami, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State