Search icon

XTREME HEALING AND ACUPUNCTURE LLC

Company Details

Entity Name: XTREME HEALING AND ACUPUNCTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2012 (13 years ago)
Document Number: L12000009672
FEI/EIN Number APPLIED FOR
Address: 1926 Hollywood BLVD, Hollywood, FL, 33020, US
Mail Address: 1926 Hollywood BLVD, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427431394 2015-07-09 2015-07-09 2787 E OAKLAND PARK BLVD STE 208, FORT LAUDERDALE, FL, 333061643, US 1720 NE 3RD AVE UNIT 1, FORT LAUDERDALE, FL, 333052905, US

Contacts

Phone +1 954-297-8196

Authorized person

Name FRANTZ DUCLERVIL
Role ACUPUNCTURIST, AP, LAC
Phone 9542978196

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number AP3042
State FL
Is Primary Yes

Agent

Name Role Address
DUCLERVIL FRANTZ Agent 75 NE 44 Street Suite 9, Fort Lauderdale, FL, 33334

Chief Operating Officer

Name Role Address
Frantz Duclervil Chief Operating Officer 75 NE 44 Street Suite 9, Fort Lauderdale, FL, 33334

Manager

Name Role Address
Duclervil Kettely Manager 75 NE 44 Street Suite 9, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 1926 Hollywood BLVD, Suite 207, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-03-03 1926 Hollywood BLVD, Suite 207, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 75 NE 44 Street Suite 9, Fort Lauderdale, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000038026 TERMINATED 1000000941632 BROWARD 2023-01-19 2033-01-25 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State