Search icon

NORTH DADE PHYSICAL THERAPY, INC.

Company Details

Entity Name: NORTH DADE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1981 (43 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: F48214
FEI/EIN Number 59-2126906
Address: 3850 Sheridan Street, Hollywood, FL 33021
Mail Address: 179 CHUNILOTI WAY, LOUDON, TN 37774
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609921113 2007-01-24 2013-01-08 18690 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US 18690 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US

Contacts

Phone +1 305-652-2005
Fax 3056521741

Authorized person

Name DR. CHARLES MICHAEL SHAPIRO
Role PRESIDENT
Phone 9549895255

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number K1486
State FL

Agent

Name Role Address
CHARLES, SHAPIRO M, Pres Agent 3850 Sheridan Street, Hollywood, FL 33021

Treasurer

Name Role Address
SHAPIRO, ANNA BST Treasurer 3850 Sheridan Street, Hollywood, FL 33021

Vice President

Name Role Address
SHAPIRO, KAREN SV Vice President 3850 Sheridan Street, Hollywood, FL 33021

Pres.

Name Role Address
SHAPIRO, CHARLES M, Pres. Pres. 3850 Sheridan Street, Hollywood, FL 33021

Secretary

Name Role Address
SHAPIRO, ANNA BST Secretary 3850 Sheridan Street, Hollywood, FL 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3850 Sheridan Street, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 CHARLES, SHAPIRO M, Pres No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 3850 Sheridan Street, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-02-12 3850 Sheridan Street, Hollywood, FL 33021 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State