Search icon

ESPERANZA ARCE-NUNEZ, M.D., P.A.

Company Details

Entity Name: ESPERANZA ARCE-NUNEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P96000057480
FEI/EIN Number 65-0682987
Address: 9770 SW 24 ST, CORAL WAY, FL 33165
Mail Address: 13204 SW 13 ST, MIAMI, FL 33184
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARCE-NUNEZ, ESPERANZA Agent 13204 SW 13 ST, MIAMI, FL 33184

Director

Name Role Address
ARCE-NUNEZ, ESPERANZA Director 13204 SW 13 ST, MIAMI, FL 33184

Vice President

Name Role Address
INIGUEZ, CLAUDIA Vice President 13204 SW 13 ST, MIAMI, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061542 HOPE MEDICAL CENTER EXPIRED 2015-06-16 2020-12-31 No data 1840 W 49TH ST, STE # 420, HIALEAH, FL, 33012
G08316900178 HOPE MEDICAL CENTER EXPIRED 2008-11-11 2013-12-31 No data 1035 EAST 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 9770 SW 24 ST, CORAL WAY, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2020-05-27 ARCE-NUNEZ, ESPERANZA No data
CHANGE OF MAILING ADDRESS 2020-05-27 9770 SW 24 ST, CORAL WAY, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 13204 SW 13 ST, MIAMI, FL 33184 No data
AMENDMENT 2015-08-03 No data No data
NAME CHANGE AMENDMENT 2009-01-22 ESPERANZA ARCE-NUNEZ, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
Amendment 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State