Search icon

CENTRAL FLORIDA HEALTH PARTNERS INC.

Company Details

Entity Name: CENTRAL FLORIDA HEALTH PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: P17000073095
FEI/EIN Number 82-2661846
Address: 13717 SW 152 ST, MIAMI, FL, 33177, US
Mail Address: 13717 SW 152 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861910614 2017-08-31 2022-07-21 13717 SW 152ND ST, MIAMI, FL, 331771106, US 13717 SW 152ND ST, MIAMI, FL, 331771106, US

Contacts

Phone +1 305-274-6471

Authorized person

Name ARMANDO MORALES
Role PRESIDENT
Phone 3053382417

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Agent

Name Role Address
GARCIA ALONSO MARIA DE FATIM Agent 13717 SW 152 ST, MIAMI, FL, 33177

President

Name Role Address
GARCIA ALONSO MARIA D President 13717 SW 152 ST, MIAMI, FL, 33177

Vice President

Name Role Address
MENDEZ DOMINGUEZ MIGUEL A Vice President 13717 SW 152 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079600 PHYSICAL THERAPY NOW AT COUNTRY WALK ACTIVE 2018-07-24 2028-12-31 No data 13717 SW 152ND STREET, SUITE A, MIAMI, FL, 33177
G17000099732 ASSISTING HANDS OF EAST ORLANDO EXPIRED 2017-08-31 2022-12-31 No data 9560 SW 107 AVE, SUITE 101, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 13717 SW 152 ST, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2019-09-20 13717 SW 152 ST, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2019-09-20 GARCIA ALONSO, MARIA DE FATIMA No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 13717 SW 152 ST, MIAMI, FL 33177 No data
AMENDMENT 2018-03-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
Amendment 2018-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State