Search icon

NEW HORIZONS WELLNESS CENTERS, LLC

Company Details

Entity Name: NEW HORIZONS WELLNESS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2007 (18 years ago)
Document Number: L07000000893
FEI/EIN Number 90-0369139
Address: 150 S. SEMORAN BLVD., 150, ORLANDO, FL, 32807
Mail Address: 150 S. SEMORAN BLVD., 150, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720227184 2009-02-09 2009-02-09 150 S SEMORAN BLVD, STE 150, ORLANDO, FL, 328073293, US 150 S SEMORAN BLVD, STE 150, ORLANDO, FL, 328073293, US

Contacts

Phone +1 407-208-1384
Fax 4072081385

Authorized person

Name DR. HUMBERTO GUTIERREZ
Role OWNER/PRESIDENT
Phone 4072081384

Taxonomy

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

Agent

Name Role Address
GUTIERREZ HUMBERTO Agent 12125 BLAIREMONT WAY, ORLANDO, FL, 32825

Manager

Name Role Address
GUTIERREZ HUMBERTO Manager 12125 BLAIREMONT WAY, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067212 EMERGENCY MEDICAL CARE EXPIRED 2014-06-27 2019-12-31 No data 150 S SEMORAN BLVD, SUITE 150, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 12125 BLAIREMONT WAY, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 150 S. SEMORAN BLVD., 150, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2008-07-02 150 S. SEMORAN BLVD., 150, ORLANDO, FL 32807 No data
LC AMENDMENT 2007-07-26 No data No data
LC AMENDMENT 2007-02-14 No data No data
LC AMENDMENT AND NAME CHANGE 2007-01-22 NEW HORIZONS WELLNESS CENTERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State