![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
ZIPHEALTH MEDICAL GROUP, P.A.
Filing Information
P19000046925
84-2050599
06/07/2019
FL
ACTIVE
REINSTATEMENT
01/26/2021
Principal Address
Changed: 02/15/2024
1876 Doctor Andres Way STE 83
Delray Beach, FL 33445
Delray Beach, FL 33445
Changed: 02/15/2024
Mailing Address
Changed: 02/15/2024
1876 Doctor Andres Way STE 83
Delray Beach, FL 33445
Delray Beach, FL 33445
Changed: 02/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/26/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/26/2021
Officer/Director Detail
Name & Address
Title President
Zalzala, Sajad
Title Secretary
Whitman, Phil
Title President
Zalzala, Sajad
1876 Doctor Andres Way STE 83
Delray Beach, FL 33445
Delray Beach, FL 33445
Title Secretary
Whitman, Phil
1876 Doctor Andres Way STE 83
Delray Beach, FL 33445
Delray Beach, FL 33445
Annual Reports
Report Year | Filed Date |
2022 | 02/28/2022 |
2023 | 03/07/2023 |
2024 | 02/15/2024 |
Document Images