Search icon

MINDFUL CONNECTIONS, LLC

Company Details

Entity Name: MINDFUL CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L12000042450
FEI/EIN Number 45-4944552
Address: 1881 NE 26th Street, Wilton Manors, FL, 33305, US
Mail Address: 733 N.W. 30th Court, WILTON MANORS, FL, 33311, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639582661 2014-06-06 2014-06-06 733 NW 30TH CT, UNIT # 7, WILTON MANORS, FL, 333112400, US 3042 N FEDERAL HWY, SUITE 207, FORT LAUDERDALE, FL, 333061400, US

Contacts

Phone +1 954-770-2363

Authorized person

Name BENJAMIN D GALLOSO
Role OWNER / PRESIDENT
Phone 9547702363

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number SW8346
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010912100
State FL

Agent

Name Role Address
GALLOSO Benjamin Agent 733 N.W. 30th Court, WILTON MANORS, FL, 33311

Managing Member

Name Role Address
GALLOSO Benjamin Managing Member 733 N.W. 30th Court, Wilton Manors, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1881 NE 26th Street, Suite 102, Wilton Manors, FL 33305 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-03-24 1881 NE 26th Street, Suite 102, Wilton Manors, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2013-03-24 GALLOSO, Benjamin No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 733 N.W. 30th Court, Unit 7, WILTON MANORS, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State