Search icon

ENHANCED LIVING THERAPY PLLC - Florida Company Profile

Company Details

Entity Name: ENHANCED LIVING THERAPY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENHANCED LIVING THERAPY PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L13000091772
FEI/EIN Number 462989114

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 SUNSET DRIVE, SUITE 153, MIAMI, FL, 33173, US
Mail Address: 10300 SUNSET DRIVE, SUITE 153, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera CLAUDIA J Managing Member 10300 SUNSET DRIVE, MIAMI, FL, 33173
UNITED STATES CORPORATION AGENTS, INC. Agent -

National Provider Identifier

NPI Number:
1811312473
Certification Date:
2024-03-01

Authorized Person:

Name:
CLAUDIA J CABRERA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7864016642

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 10300 SUNSET DRIVE, SUITE 153, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-12-04 10300 SUNSET DRIVE, SUITE 153, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State