Search icon

BRAVE HEALTH, INC.

Company Details

Entity Name: BRAVE HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Oct 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: F17000004608
FEI/EIN Number 38-4049883
Address: 1951 NW 7th Ave, Miami, FL, 33136, US
Mail Address: 1951 NW 7th Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821588674 2018-05-17 2021-10-07 1951 NW 7TH AVE STE 300, MIAMI, FL, 331361112, US 1951 NW 7TH AVE, MIAMI, FL, 331361104, US

Contacts

Phone +1 305-902-6347
Fax 7273068033
Phone +1 305-930-8939

Authorized person

Name ANNA LINDOW
Role CEO
Phone 3059026347

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Chief Executive Officer

Name Role Address
Schwartz Jake Chief Executive Officer 1951 NW 7th Ave, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146812 PROJECT RECOVERY INC. ACTIVE 2020-11-16 2025-12-31 No data 1951 NW 7TH AVE, SUITE 300, MIAMI, FL, 33136
G17000140022 BRAVE HEALTH EXPIRED 2017-12-21 2022-12-31 No data 1035 WEST AVENUE, 801, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2021-12-15 LEGALINC CORPORATE SERVICES INC. No data
NAME CHANGE AMENDMENT 2019-07-19 BRAVE HEALTH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1951 NW 7th Ave, 3rd Floor, Miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2018-03-12 1951 NW 7th Ave, 3rd Floor, Miami, FL 33136 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-12-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
Name Change 2019-07-19
ANNUAL REPORT 2019-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State