Search icon

GABRIEL CILLO, M.D., P.A.

Company Details

Entity Name: GABRIEL CILLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1991 (34 years ago)
Document Number: S35877
FEI/EIN Number 65-0242889
Address: 2580 NE 40 th ct, FT. LAUDERDALE, FL 33308
Mail Address: 2580 NE 40 th ct, FT. LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306168059 2010-02-23 2010-02-23 5601 N DIXIE HWY, SUITE 101, OAKLAND PARK, FL, 333344148, US 5601 N DIXIE HWY, SUITE 101, OAKLAND PARK, FL, 333344148, US

Contacts

Phone +1 954-491-1600
Fax 9544911699

Authorized person

Name GABRIEL CILLO
Role PRESIDENT
Phone 9544911600

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
Cillo , Gabriel , MD Agent 2580 NE 40 th ct, FT. LAUDERDALE, FL 33308

Manager

Name Role Address
Cillo, Gabriel Manager 2580 NE 40 th ct, Fort Lauderdale, FL 33308

Director

Name Role Address
Cillo, Gabriel Director 2580 NE 40 th ct, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2580 NE 40 th ct, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2019-03-07 2580 NE 40 th ct, FT. LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 Cillo , Gabriel , MD No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 2580 NE 40 th ct, FT. LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State