Search icon

FOOT AND ANKLE NETWORK, INC.

Company Details

Entity Name: FOOT AND ANKLE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P93000055361
FEI/EIN Number 65-0429853
Address: 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126
Mail Address: 7205 CORPORATE CENTER DRIVE, #404, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982262358 2019-05-31 2019-06-11 8323 NW 12TH ST STE 204, DORAL, FL, 331261840, US 8323 NW 12TH ST STE 204, DORAL, FL, 331261840, US

Contacts

Phone +1 786-441-8500

Authorized person

Name MR. CALEB ROJAS
Role PRESIDENT, MANAGED CARE
Phone 7864418500

Taxonomy

Taxonomy Code 213E00000X - Podiatrist
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ, MAGDIEL Agent 5775 Blue Lagoon Drive Suite 450, 404, Miami, FL 33126

President

Name Role Address
RODRIGUEZ, MAGDIEL President 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126

Chief Executive Officer

Name Role Address
ROJAS, CALEB Chief Executive Officer 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126

Director

Name Role Address
ROJAS, CALEB Director 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133029 ALIVI PODIATRY NETWORK ACTIVE 2018-12-17 2028-12-31 No data 7205 CORPROATE CENTER DR, SUITE 404, MIAMI, FL, 33126
G18000130627 ALIVI EXPIRED 2018-12-11 2023-12-31 No data 8323 NW 12 ST, STE 204, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5775 Blue Lagoon Drive Suite 450, 404, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-02-01 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2019-01-07 RODRIGUEZ, MAGDIEL No data
AMENDMENT 2018-07-09 No data No data
AMENDMENT 1997-02-10 No data No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-07
Amendment 2018-07-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State