Search icon

FLORIDA ENT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ENT ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: V05409
FEI/EIN Number 650303665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016, US
Mail Address: 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104577055 2022-01-12 2023-01-05 15280 NW 79TH CT STE 200, MIAMI LAKES, FL, 330165873, US 1397 WHISPER CIR, SEBRING, FL, 338701205, US

Contacts

Phone +1 305-558-3724
Fax 7869074485
Phone +1 863-382-4800
Fax 8633820761

Authorized person

Name ASHLEY HODGKISS
Role CREDENTIALING MANAGER
Phone 3055583724

Taxonomy

Taxonomy Code 207Y00000X - Otolaryngology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
KRONBERG FRANK Dr. PHYS 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016
POLFREMAN JAMES President 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016
FOSTER SYLVAIN Chief Financial Officer 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016
POLFREMAN JAMES Agent 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033100 FACIAL REJUVENATION CENTRE SURGERY SUITE ACTIVE 2025-02-26 2030-12-31 - 3 SAN BARTOLA DRIVE, ST. AUGUSTINE, FL, 32086
G25000017111 ATLANTIC EAR, NOSE & THROAT, P.A. ACTIVE 2025-01-28 2030-12-31 - 963 TOWN CTR DR, SUITE 100, ORANGE CITY, FL, 32763
G25000017112 CHARLES C. GREENE, M.D., PH.D., P.A. ACTIVE 2025-01-28 2030-12-31 - 11512 LAKE MEAD AVE, STE 531, JACKSONVILLE, FL, 32256
G24000076743 COASTAL EAR NOSE AND THROAT, P.A. ACTIVE 2024-06-20 2029-12-31 - 1050 W GRANADA BLVD, SUITE 4, ORMOND BEACH, FL, 32174
G24000022301 TOWNE CENTRE FOR DERMATOLOGY ACTIVE 2024-01-25 2029-12-31 - 3 SAN BARTOLA DRIVE, ST. AUGUSTINE, FL, 32086
G24000022303 VERO ENT ASSOCIATES, LLC ACTIVE 2024-01-25 2029-12-31 - 1325 36TH STREET, SUITE A, VERO BEACH, FL, 32960
G24000022302 FACIAL REJUVENATION CENTRE ACTIVE 2024-01-25 2029-12-31 - 3 SAN BARTOLA DRIVE, ST. AUGUSTINE, FL, 32086
G24000022305 OTOLARYNGOLOGY CONSULTANTS ACTIVE 2024-01-25 2029-12-31 - 10150 HAGEN RANCH RD, SUITE 100, BOYNTON BEACH, FL, 33437
G24000022300 NORTH FLORIDA CENTER FOR OTOLARYNGOLOGY ACTIVE 2024-01-25 2029-12-31 - 3 SAN BARTOLA DRIVE, ST. AUGUSTINE, FL, 32086
G22000119151 SOUTH FLORIDA ENT SINUS ACTIVE 2022-09-21 2027-12-31 - 15280 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-09-15 FLORIDA ENT ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-08-03 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 POLFREMAN, JAMES -
AMENDMENT AND NAME CHANGE 2019-02-25 SOUTH FLORIDA ENT ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 2001-12-21 SOUTH FLORIDA ENT ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-27
Name Change 2022-09-15
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-05-26
REINSTATEMENT 2021-09-28
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-06
Amendment and Name Change 2019-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State