Entity Name: | PHYSICIANS HEALTHCARE NETWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 May 1994 (31 years ago) |
Document Number: | P94000034576 |
FEI/EIN Number | 65-0489157 |
Address: | 11767 S Dixie HWY, # 208, Miami, FL 33156 |
Mail Address: | PO BOX 14-4176, CORAL GABLES, FL 33114-4176 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1366655425 | 2007-05-07 | 2015-04-21 | PO BOX 144176, CORAL GABLES, FL, 331144176, US | 7105 SW 8TH ST, SUITE 409, MIAMI, FL, 331444664, US | |||||||||||||||
|
Phone | +1 305-898-7065 |
Fax | 3058987065 |
Authorized person
Name | MR. RAMON QUIRANTES |
Role | PRESIDENT |
Phone | 3058987065 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
QUIRANTES, RAMON | Agent | 11767 S DIXIE HWY, # 208, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
QUIRANTES, RAMON | Director | PO BOX 14-4176, CORAL GABLES, FL 33114-4176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039188 | FLORIDA CARE CENTERS | EXPIRED | 2014-04-21 | 2019-12-31 | No data | PO BOX 14-4176, CORAL GABLES, FL, 33114-4176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 11767 S Dixie HWY, # 208, Miami, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 11767 S DIXIE HWY, # 208, MIAMI, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-27 | QUIRANTES, RAMON | No data |
CHANGE OF MAILING ADDRESS | 1996-03-19 | 11767 S Dixie HWY, # 208, Miami, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State