Search icon

JEREMY N. HARRIS, M.D., P.A.

Company Details

Entity Name: JEREMY N. HARRIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 1998 (27 years ago)
Document Number: P98000032292
FEI/EIN Number 593500392
Address: 943 Cesery Blvd, Bldg G, Jacksonville, FL, 32211, US
Mail Address: 943 Cesery Blvd, Bldg G, Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609334515 2019-03-10 2019-03-11 943 CESERY BLVD STE G, JACKSONVILLE, FL, 322115655, US 3636 UNIVERSITY BLVD S STE B3, JACKSONVILLE, FL, 322164223, US

Contacts

Phone +1 904-861-1330
Phone +1 904-448-3387
Fax 9045125235

Authorized person

Name NOORJAHAN ALI
Role PHYSICIAN
Phone 9048611330

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 055677700
State FL

Agent

Name Role Address
Ali Noorjahan Dr. Agent 943 Cesery Blvd, Bldg G, Jacksonville, FL, 32211

President

Name Role Address
Ali Noorjahan Dr. President 943 Cesery Blvd, Bldg G, Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 943 Cesery Blvd, Bldg G, Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2020-01-21 943 Cesery Blvd, Bldg G, Jacksonville, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 943 Cesery Blvd, Bldg G, Jacksonville, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2019-02-14 Ali, Noorjahan , Dr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000797475 TERMINATED 1000000303060 DUVAL 2012-10-24 2032-10-31 $ 332.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State