Search icon

HAIR'UM IN MOTION, INC.

Company Details

Entity Name: HAIR'UM IN MOTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Document Number: F11000001788
FEI/EIN Number 541911098
Address: 3794 VICTORIA RD, WEST PALM BEACH, FL, 33411
Mail Address: 3794 VICTORIA RD, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: VIRGINIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306244488 2014-12-05 2021-04-12 3794 VICTORIA RD, WEST PALM BCH, FL, 334116440, US 3794 VICTORIA RD, WEST PALM BCH, FL, 334116440, US

Contacts

Phone +1 561-629-5067

Authorized person

Name KIMBERLY BLACK
Role ADMINISTRATOR
Phone 5616295067

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 233238
State FL
Is Primary No
Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 013668800
State FL

Agent

Name Role Address
KITCHEN NIKEETA Agent 810 LINCOLN AVE, MT DORA, FL, 32757

Director

Name Role Address
HARRIS TOMEKA Director 5344 Albright Dr., VIRGINIA BEACH, VA, 23464

President

Name Role Address
BLACK KIMBERLY President 3794 VICTORIA RD, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
BLACK KIMBERLY Secretary 3794 VICTORIA RD, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
BLACK KIMBERLY Treasurer 3794 VICTORIA RD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034124 KIMBERLY KARES HELPING HANDS ACTIVE 2023-03-14 2028-12-31 No data 3794 VICTORIA RD, WEST PALM BCH, FL, 33411
G18000037653 4H CARE EXPIRED 2018-03-20 2023-12-31 No data 3794 VICTORIA RD, WEST PALM BCH, FL, 33411
G11000082841 KIMBERLY KARE'S HELPING HANDS EXPIRED 2011-08-20 2016-12-31 No data 3794 VICTORIA RD, WEST PALM BCH, FL, 33411

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State