Search icon

MILLA PEDIATRICS AND ASSOCIATES, INC.

Company Details

Entity Name: MILLA PEDIATRICS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000089106
FEI/EIN Number 593537428
Address: 426 SW Commerce Dr, Suite 101, LAKE CITY, FL, 32025, US
Mail Address: 426 SW Commerce Dr, Suite 101, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356500987 2008-06-09 2008-06-09 6400 W NEWBERRY RD, SUITE 207, GAINESVILLE, FL, 326056605, US 1847 SW BARNETT WAY, LAKE CITY, FL, 320256957, US

Contacts

Phone +1 352-332-6644
Fax 3523328251
Phone +1 386-755-2240
Fax 3867556598

Authorized person

Name DR. PAULINO MILLA
Role PRESIDENT
Phone 3523326644

Taxonomy

Taxonomy Code 2080A0000X - Pediatric Adolescent Medicine Physician
License Number ME0058262
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 375159701
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLA PEDIATRICS AND 401 (K) PROFIT SHARING PLAN 2009 593537428 2012-05-02 MILLA PEDIATRICS AND ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3867552240
Plan sponsor’s mailing address 1847 SW BARNETT WAY, LAKE CITY, FL, 32025
Plan sponsor’s address 1847 SW BARNETT WAY, LAKE CITY, FL, 32025

Plan administrator’s name and address

Administrator’s EIN 593537428
Plan administrator’s name PAM CARLISLE
Plan administrator’s address 1847 SW BARNETT WAY, LAKE CITY, FL, 32025
Administrator’s telephone number 3867552240

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing PAM CARLISLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLA PAULINO Agent 426 SW Commerce Dr, LAKE CITY, FL, 32025

Director

Name Role Address
MILLA PAULINO Director 1756 NorhtGlen Circle, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 426 SW Commerce Dr, Suite 101, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2014-01-17 426 SW Commerce Dr, Suite 101, LAKE CITY, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 426 SW Commerce Dr, Suite 101, LAKE CITY, FL 32025 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State