Entity Name: | LEGER CHIROPRACTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jun 2009 (16 years ago) |
Document Number: | L09000056098 |
FEI/EIN Number | 270342569 |
Address: | 9999 NE 2nd Avenue, Miami Shores, FL, 33138, US |
Mail Address: | 9999 NE 2nd Avenue, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811124464 | 2009-06-22 | 2010-05-18 | 209 NE 95TH ST, SUTIE 4, MIAMI SHORES, FL, 331382745, US | 209 NE 95TH ST, SUTIE 4, MIAMI SHORES, FL, 331382745, US | |||||||||||||||
|
Phone | +1 305-756-3940 |
Fax | 3057563970 |
Authorized person
Name | LIONEL JEAN LOUIS LEGER |
Role | PRESIDENT |
Phone | 3057563940 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LEGER LIONEL J | Agent | 1070 NE 119TH STREET, BISCAYNE PARK, FL, 33161 |
Name | Role | Address |
---|---|---|
LEGER LIONEL J | Manager | 1070 NE 119TH STREET, BISCAYNE PARK, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000006811 | INTEGRATIVE CHIROPRACTIC | ACTIVE | 2010-01-21 | 2025-12-31 | No data | 9999 NE 2ND AVENUE, SUITE 218, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 9999 NE 2nd Avenue, 218, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 9999 NE 2nd Avenue, 218, Miami Shores, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State