Search icon

LIFE SPRING PEDIATRICS, P.A.

Company Details

Entity Name: LIFE SPRING PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 1999 (25 years ago)
Document Number: P99000094033
FEI/EIN Number 650957155
Address: 7442 Royal Palm Blvd, Margate, FL, 33063, US
Mail Address: PO BOX 245233, HOLLYWOOD, FL, 33024
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518066307 2006-09-21 2020-08-22 8320 W SUNRISE BLVD, SUITE 200, PLANTATION, FL, 333225435, US 8320 W SUNRISE BLVD, SUITE 200, PLANTATION, FL, 333225435, US

Contacts

Phone +1 954-473-2128
Fax 9544766836

Authorized person

Name DR. ADETOKUNBOH AJOKU
Role PRESIDENT
Phone 9544732128

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME76784
State FL
Is Primary Yes

Agent

Name Role Address
AJOKU ADETOKUNBOH M Agent 7442 Royal Palm Blvd, Margate, FL, 33063

President

Name Role Address
AJOKU ADETOKUNBOH M President P.O.BOX 245233, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
AJOKU ADETOKUNBOH M Secretary P.O.BOX 245233, PEMBROKE PINES, FL, 33024

Treasurer

Name Role Address
AJOKU ADETOKUNBOH M Treasurer P.O.BOX 245233, PEMBROKE PINES, FL, 33024

Director

Name Role Address
AJOKU ADETOKUNBOH M Director P.O.BOX 245233, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 7442 Royal Palm Blvd, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 7442 Royal Palm Blvd, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2005-03-31 AJOKU, ADETOKUNBOH MD No data
CHANGE OF MAILING ADDRESS 2000-05-01 7442 Royal Palm Blvd, Margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000797992 LAPSED 11-12938 BROWARD CIRCUIT 2013-08-08 2019-08-04 $205,998.71 JESINIO S. BUNYI, C/O LEE GARTNER, 5561 N UNIVERSITY DRIVE # 103, CORAL SPRINGS,FL 33067

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State