Search icon

AMY SMALL, L.L.C.

Company Details

Entity Name: AMY SMALL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L12000121055
FEI/EIN Number 46-1214267
Address: 12550 Biscayne Blvd., North Miami, FL, 33181, US
Mail Address: 9655 E. Bay Harbor Dr., Apt. 3N, Bay Harbor Island, FL, 33154, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982945390 2013-03-11 2018-09-28 12550 BISCAYNE BLVD STE 408, NORTH MIAMI, FL, 331812544, US 12550 BISCAYNE BLVD, SUITE 408, NORTH MIAMI, FL, 331812541, US

Contacts

Phone +1 305-607-4643
Fax 3058663454

Authorized person

Name MRS. AMY MICHELLE SMALL
Role PSYCHOTHERAPIST
Phone 3056074643

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW9928
State FL
Is Primary Yes

Agent

Name Role Address
Small Amy Agent 12550 Biscayne Blvd., North Miami, FL, 33181

Managing Member

Name Role Address
SMALL AMY Managing Member 12550 Biscayne Blvd., North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034062 SEASIDE THERAPY ASSOCIATES ACTIVE 2023-03-14 2028-12-31 No data 9655 E BAY HARBOR DR, 3N, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 12550 Biscayne Blvd., Suite 408, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 12550 Biscayne Blvd., Suite 408, North Miami, FL 33181 No data
REINSTATEMENT 2016-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 12550 Biscayne Blvd., Suite 408, North Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2016-11-10 Small, Amy No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State