Search icon

D. DE LA VEGA MD P.A. - Florida Company Profile

Company Details

Entity Name: D. DE LA VEGA MD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. DE LA VEGA MD P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P96000066346
FEI/EIN Number 650681728

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

Address: 11093 NW 138 STREET, SUITE 112, HIALEAH GARDENS, FL, 33018, US
Mail Address: 3200 SW 128TH AVE, MIAMI, FL, 33175
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063464527 2006-05-16 2020-02-19 11093 NW 138TH ST UNIT 112, HIALEAH GARDENS, FL, 330181190, US 11093 NW 138TH ST UNIT 112, HIALEAH GARDENS, FL, 330181190, US

Contacts

Phone +1 305-552-0303
Fax 3055540709

Authorized person

Name DR. DAGOBERTO DE LA VEGA
Role PRESIDENT
Phone 3052989100

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME67856
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 377494501
State FL
Issuer BCBS PROVIDER#
Number 26980
State FL

Key Officers & Management

Name Role Address
DE LA VEGA DAGOBERTO Director 3200 SW 128TH AVE, MIAMI, FL, 33175
DE LA VEGA DAGOBERTO President 3200 SW 128TH AVE, MIAMI, FL, 33175
DE LA VEGA DAGOBERTO Secretary 3200 SW 128TH AVE, MIAMI, FL, 33175
DE LA VEGA DAGOBERTO Treasurer 3200 SW 128TH AVE, MIAMI, FL, 33175
DE LA VEGA DAGOBERTO Agent 3200 S W 128TH AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015434 ALL AMERICAN COMPLIANCE GROUP EXPIRED 2019-01-29 2024-12-31 - 11093 NW 138 STREET, SUITE 112, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 11093 NW 138 STREET, SUITE 112, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 3200 S W 128TH AVE, MIAMI, FL 33175 -
REINSTATEMENT 2005-05-02 - -
CHANGE OF MAILING ADDRESS 2005-05-02 11093 NW 138 STREET, SUITE 112, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-05-02 DE LA VEGA, DAGOBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023998 TERMINATED 1000000872677 DADE 2021-01-13 2031-01-20 $ 1,288.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000682714 TERMINATED 1000000843659 DADE 2019-10-11 2029-10-16 $ 712.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681526 TERMINATED 1000000843256 MIAMI-DADE 2019-10-10 2029-10-16 $ 402.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000615270 TERMINATED 1000000760864 DADE 2017-10-25 2027-11-02 $ 1,044.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State