Search icon

ROLANDO ACEVEDO, M.D., P.A.

Company Details

Entity Name: ROLANDO ACEVEDO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: P98000089639
FEI/EIN Number 650872897
Address: 10796 PINES BLVD., SUITE 106, PEMBROKE PINES, FL, 33026
Mail Address: 19355 NW 12TH ST, PEMBROKE PINES, FL, 33029
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396800447 2006-12-27 2009-11-16 10796 PINES BLVD, SUITE 106, PEMBROKE PINES, FL, 330263919, US 10796 PINES BLVD, SUITE 106, PEMBROKE PINES, FL, 330263919, US

Contacts

Phone +1 954-443-5688
Fax 9544329882

Authorized person

Name DR. ROLANDO ACEVEDO
Role MEDICAL DOCTOR
Phone 9544435688

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME0064850
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 374489201
State FL

Agent

Name Role Address
CARUSI DANIEL S Agent 517 SW 1ST AVE, FORT LAUDERDALE, FL, 33301

President

Name Role Address
ACEVEDO ROLANDO M President 19355 NW 12TH ST, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
ACEVEDO ROLANDO M Secretary 19355 NW 12TH ST, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
ACEVEDO ROLANDO M Treasurer 19355 NW 12TH ST, PEMBROKE PINES, FL, 33029

Director

Name Role Address
ACEVEDO ROLANDO M Director 19355 NW 12TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 19355 nw 12 street, PEMBROKE PINES, FL 33029 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 CARUSI, DANIEL SESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State