Entity Name: | MANUEL F. FERNANDEZ M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 1996 (28 years ago) |
Document Number: | P96000090194 |
FEI/EIN Number | 650705799 |
Address: | 1140 West 50 Street, Hialeah, FL, 33012, US |
Mail Address: | 1140 West 50 Street, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MANUEL F | Agent | 1140 West 50 Street, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
FERNANDEZ MANUEL F | Director | 1140 West 50 Street, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054238 | CENTROS MEDICOS LA SALUD | EXPIRED | 2015-06-04 | 2020-12-31 | No data | 8420 WEST FLAGLER STREET, SUITE 220, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1140 West 50 Street, Suite 302, Hialeah, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1140 West 50 Street, Suite 302, Hialeah, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1140 West 50 Street, Suite 302, Hialeah, FL 33012 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000143372 | TERMINATED | 2016-024111-CA-01 | MIAMI-DADE COUNTY | 2017-02-04 | 2022-03-17 | $20,192.00 | CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State