Search icon

DYNAMIX REHAB, LLC

Company Details

Entity Name: DYNAMIX REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L06000102396
FEI/EIN Number 205672368
Address: 2751 Executive Park Drive, Suite 202, WESTON, FL, 33331, US
Mail Address: 2751 Executive Park Drive, Suite 202, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376626101 2006-10-23 2009-01-14 1440 NORTHPARK DRIVE, WESTON, FL, 33326, US 1440 NORTHPARK DRIVE, WESTON, FL, 33326, US

Contacts

Phone +1 954-385-3595
Fax 9543853596

Authorized person

Name MR. ROBERT D JONES
Role OWNER
Phone 9543853595

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT6463
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number AI827
State FL

Agent

Name Role Address
JONES ROBERT D Agent 4322 FILLMORE ST, HOLLYWOOD, FL, 33021

Manager

Name Role Address
JONES ROBERT D Manager 4322 FILMORE ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-07-08 2751 Executive Park Drive, Suite 202, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 2751 Executive Park Drive, Suite 202, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2017-10-12 JONES, ROBERT D No data
REINSTATEMENT 2017-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
PENDING REINSTATEMENT 2012-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-14
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State