Search icon

DR. CRAIG G. FISHER, LLC

Company Details

Entity Name: DR. CRAIG G. FISHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2011 (14 years ago)
Document Number: L11000082561
FEI/EIN Number 452777297
Address: 6420 pinetree dr circle, MIAMI BEACH, FL, 33141, US
Mail Address: 6420 pinetree dr circle, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437434032 2011-10-14 2011-10-14 1330 WEST AVE APT 1712, MIAMI BEACH, FL, 331390907, US 13710 SW 84TH ST, MIAMI, FL, 331834040, US

Contacts

Phone +1 305-385-7200

Authorized person

Name SUSAN SPARKS
Role BILLING COORDINATOR
Phone 3053857200

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9273
State FL
Is Primary Yes

Agent

Name Role Address
SCHIFF JAMES M Agent 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Managing Member

Name Role Address
FISHER CRAIG G Managing Member 6420 pinetree dr circle, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031918 CAMPUS CHIROPRACTIC EXPIRED 2015-03-28 2020-12-31 No data 13710 SW 84 ST, MIAMI, FL, 33183
G11000082281 MIAMI BEACH WELLNESS EXPIRED 2011-08-18 2016-12-31 No data 1330 WEST AVE, #1712, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 6420 pinetree dr circle, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2020-01-16 6420 pinetree dr circle, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2018-01-08 SCHIFF, JAMES M No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State