Search icon

INTERCONTINENTAL MEDICAL NETWORK, INC.

Company Details

Entity Name: INTERCONTINENTAL MEDICAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: P94000030350
FEI/EIN Number 65-0483738
Address: 3271 NW 7 ST, 206, MIAMI, FL 33125
Mail Address: 3271 NW 7 ST, 206, 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
1922043777 2006-06-17 2022-10-26 3271 NW 7TH ST, SUITE 206, MIAMI, FL, 331254141, US 3271 NW 7TH ST, SUITE 206, MIAMI, FL, 331254141, US

Contacts

Phone +1 305-649-7511
Fax 3056497505

Authorized person

Name MARJORIE J BOWEN
Role PRESIDENT
Phone 3056497511

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
State FL
Is Primary Yes

Agent

Name Role Address
BOWEN, MARJORIE J Agent 3271 NW 7 ST, SUITE #206, MIAMI, FL 33125

President

Name Role Address
BOWEN, MARJORIE President 3271 NW 7 ST, Suite 206 MIAMI, FL 33125

Treasurer

Name Role Address
BOWEN, MARJORIE Treasurer 3271 NW 7 ST, Suite 206 MIAMI, FL 33125

Director

Name Role Address
BOWEN, MARJORIE Director 3271 NW 7 ST, Suite 206 MIAMI, FL 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2014-05-28 No data No data
AMENDMENT 2007-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-23 BOWEN, MARJORIE J No data
AMENDMENT 2004-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 3271 NW 7 ST, SUITE #206, MIAMI, FL 33125 No data
AMENDMENT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1999-05-10 3271 NW 7 ST, 206, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 3271 NW 7 ST, 206, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State