Search icon

FLORIDA VEIN CENTER, INC.

Company Details

Entity Name: FLORIDA VEIN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P99000029291
FEI/EIN Number 650907638
Address: 6050A 53rd Ave, E, BRADENTON, FL, 34203, US
Mail Address: 6050A 53rd Ave, E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114336021 2014-08-05 2019-06-05 6050 53RD AVE E UNIT A, BRADENTON, FL, 342039700, US 6050 53RD AVE E UNIT A, BRADENTON, FL, 342039700, US

Contacts

Phone +1 941-907-3400
Fax 9419074202

Authorized person

Name FEDERICO RICHTER
Role OWNER
Phone 9419073400

Taxonomy

Taxonomy Code 2086S0129X - Vascular Surgery Physician
License Number ME22713
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA VEIN CENTER CASH BALANCE PLAN 2023 650907638 2024-09-05 FLORIDA VEIN CENTER, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203
FLORIDA VEIN CENTER 401(K) PLAN 2023 650907638 2024-04-17 FLORIDA VEIN CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203
FLORIDA VEIN CENTER CASH BALANCE PLAN 2022 650907638 2023-09-07 FLORIDA VEIN CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203
FLORIDA VEIN CENTER 401(K) PLAN 2022 650907638 2023-07-27 FLORIDA VEIN CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203
FLORIDA VEIN CENTER 401(K) PLAN 2021 650907638 2022-10-11 FLORIDA VEIN CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203
FLORIDA VEIN CENTER CASH BALANCE PLAN 2021 650907638 2022-10-11 FLORIDA VEIN CENTER, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203
FLORIDA VEIN CENTER 401(K) PLAN 2020 650907638 2021-10-12 FLORIDA VEIN CENTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9419073400
Plan sponsor’s address 6050A 53RD AVENUE E, BRADENTON, FL, 34203

Agent

Name Role Address
RICHTER FEDERICO M Agent 6050A 53rd Ave, E, BRADENTON, FL, 34203

President

Name Role Address
RICHTER FEDERICO M President 6050A 53rd Ave, E, BRADENTON, FL, 34203

Director

Name Role Address
RICHTER FEDERICO M Director 6050A 53rd Ave, E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073727 VEIN CENTER AT ERASERS EXPIRED 2011-07-25 2016-12-31 No data 8340 LAKEWOOD RANCH BLVD,SUITE 292, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-31 FLORIDA VEIN CENTER, INC. No data
REGISTERED AGENT NAME CHANGED 2016-09-14 RICHTER, FEDERICO M No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 6050A 53rd Ave, E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2014-01-11 6050A 53rd Ave, E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 6050A 53rd Ave, E, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
Name Change 2019-05-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State