Search icon

TERRANOVA MEDICAL CENTER 1 CORP

Company Details

Entity Name: TERRANOVA MEDICAL CENTER 1 CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: P20000068995
FEI/EIN Number 85-2984577
Address: 468 NW 27TH AVE, MIAMI, FL 33125
Mail Address: 468 NW 27TH AVE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144827569 2020-10-08 2023-07-11 468 NW 27TH AVE, MIAMI, FL, 331253434, US 468 NW 27TH AVE, MIAMI, FL, 331253434, US

Contacts

Phone +1 786-790-3271
Fax 3055605535

Authorized person

Name MRS. YADIRA DELGADO
Role OWNER
Phone 7867903271

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
Bonne, Raudel Agent 468 NW 27TH AVE, MIAMI, FL 33125

President

Name Role Address
Bonne, Raudel, Sr. President 1960 SW 133RD AVE, MIRAMAR, FL 33027

Vice President

Name Role Address
Gil Rodriguez, Juan Vice President 468 NW 27TH AVE, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 468 NW 27TH AVE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2023-06-12 468 NW 27TH AVE, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 468 NW 27TH AVE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 Bonne, Raudel No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-01-03
Amendment 2023-06-12
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-12-26
AMENDED ANNUAL REPORT 2022-12-09
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-03-25

Date of last update: 14 Feb 2025

Sources: Florida Department of State