Search icon

MANUEL F. FERNANDEZ M.D., P.A.

Company Details

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

Agent

Name Role Address
FERNANDEZ MANUEL F Agent 1140 West 50 Street, Hialeah, FL, 33012

Director

Name Role Address
FERNANDEZ MANUEL F Director 1140 West 50 Street, Hialeah, FL, 33012

Fictitious Names

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

Events

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

Debts

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

Documents

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