ANTONIO CANAAN
Physician/surgeon


Address: 570 Stonemont Dr, Ft Lauderdale, FL 33326-3501

ANTONIO CANAAN (Credential# 546566) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 20, 1993. The license expiration date date is February 28, 1995. The license status is INACTIVE.

Business Overview

ANTONIO CANAAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.027410. The credential type is physician/surgeon. The effective date is December 20, 1993. The expiration date is February 28, 1995. The business address is 570 Stonemont Dr, Ft Lauderdale, FL 33326-3501. The current status is inactive.

Basic Information

Licensee Name ANTONIO CANAAN
Credential ID 546566
Credential Number 1.027410
Credential Type Physician/Surgeon
Business Address 570 Stonemont Dr
Ft Lauderdale
FL 33326-3501
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1986-07-01
Effective Date 1993-12-20
Expiration Date 1995-02-28
Refresh Date 2009-07-08

Office Location

Street Address 570 STONEMONT DR
City FT LAUDERDALE
State FL
Zip Code 33326-3501

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alfred Kokwaro 12177 Nw 36th Place, Sunrise, FL 33326 Physician/surgeon 2020-07-01 ~ 2021-06-30
Unite Parent Corp 2000 Ulimate Way, Fort Lauderdale, FL 33326 Securities - Exemptions 2020-04-15 ~
Sandra Rivera-luciano 15200 Sw 20 Th Street, Davie, FL 33326 Physician/surgeon 2020-03-01 ~ 2021-02-28
Annise M Caro 2075 Island Circle, Weston, FL 33326 Registered Nurse 2019-11-01 ~ 2020-10-31
Jennifer Zikria 1543 Sw 159th Ave, Davie, FL 33326 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Bradley W Whitman Po Box 267745, Fort Lauderdale, FL 33326 Physician/surgeon 2016-09-01 ~ 2017-08-31
Apopharma Usa, Inc. · Apobiologix 2400 North Commerce Parkway, Suite 300, Weston, FL 33326 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2017-04-12 ~
Malcolm Baldrige Scholarship Fund 1112 Weston Rd #216 County Isle Plz, Weston, FL 33326 Public Charity-exempt From Financial Requirements ~
Stephanie K Bennett 403 Lakeview Dr, Weston, FL 33326 Massage Therapist 2013-10-01 ~ 2015-09-30
John Rogers Jr · Deleuw Cather Parsons Co 642 Woodgate Ln, Sunrise, FL 33326 Professional Engineer 1989-02-08 ~ 1990-01-31
Find all Licenses in zip 33326

Competitor

Search similar business entities

City FT LAUDERDALE
Zip Code 33326
License Type Physician/Surgeon
License Type + County Physician/Surgeon + FT LAUDERDALE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Dana Blair Devito 23 Canaan Close, New Canaan, CT 06840-4920 Physician/surgeon 2018-09-01 ~ 2019-08-31
Sayed K Ali 223 Larkwood Dr., San Antonio, TX 78209 Physician/surgeon 2013-08-01 ~ 2014-07-31
Lionelle D Wells San Antonio, TX 78232 Physician/surgeon 2016-03-01 ~ 2017-02-28
Antonio Ciccone Po Box 599, Roseland, NJ 07068 Physician/surgeon 2020-04-01 ~ 2021-03-31
Antonio A Sanchez 355 S End Ave Apt 32c, New York, NY 10280-1013 Physician/surgeon 2016-10-01 ~ 2017-09-30
Antonio J Paz 60 Old New Milford Rd Ste 3e, Brookfield, CT 06804-2414 Physician/surgeon 2020-03-01 ~ 2021-02-28
Antonio Scappaticci Md 625 Clark Ave, Bristol, CT 06010 Physician/surgeon 2020-09-01 ~ 2021-08-31
Kenneth M Mcintyre P. O. Box 241253, San Antonio, TX 78224 Physician/surgeon 1999-04-15 ~ 2000-06-30
Roy D Russell Md 18802 Agincourt, San Antonio, TX 78258 Physician/surgeon 2003-07-02 ~ 2004-07-31
Jeremy August 333 W. Olmos, San Antonio, TX 78212 Physician/surgeon 2007-01-08 ~ 2007-05-15

Improve Information

Please comment or provide details below to improve the information on ANTONIO CANAAN.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches