Search icon

NES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 1989 (36 years ago)
Document Number: P24224
FEI/EIN Number 943081790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 39 MAIN STREET, TIBURON, CA, 94920, US
Mail Address: 39 MAIN STREET, TIBURON, CA, 94920, US
Place of Formation: MISSOURI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740401702 2007-05-01 2008-06-27 PO BOX 550968, TAMPA, FL, 336550968, US 5900 COLLEGE RD, KEY WEST, FL, 330404342, US

Contacts

Phone +1 800-377-8721
Fax 3045232241
Phone +1 305-294-5531

Authorized person

Name MR. VINCENT MORRA
Role PRESIDENT, CEO
Phone 8003778721

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 053198701
State FL

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Aguirre Jose President 39 Main Street, Tiburon, CA, 94920
Teter Matthew Secretary 39 Main Street, BEL TIBURON, CA, 94920
Aguirre Jose Director 39 Main Street, Tiburon, CA, 94920
WEXLER STEVEN Director 39 MAIN STREET, TIBURON, CA, 94920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 39 MAIN STREET, TIBURON, CA 94920 -
CHANGE OF MAILING ADDRESS 2012-04-25 39 MAIN STREET, TIBURON, CA 94920 -
REGISTERED AGENT NAME CHANGED 1992-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State