Search icon

COMMUNITY CASE MANAGEMENT SERVICES, LLC

Company Details

Entity Name: COMMUNITY CASE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: L14000018357
FEI/EIN Number 464669365
Address: 13145 CORONADO DR, NORTH MIAMI, FL, 33181, US
Mail Address: 13145 CORONADO DR, NORTH MIAMI, FL, 33181, 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
1801535497 2022-06-01 2022-06-01 815 NW 57TH AVE STE 400, MIAMI, FL, 331262042, US 618 E SOUTH ST STE 500, ORLANDO, FL, 328012986, US

Contacts

Phone +1 786-693-6500

Authorized person

Name IGOR NUNEZ
Role ADMINISTRATOR
Phone 7863256219

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Agent

Name Role Address
NADAL GERSON Agent 13145 CORONADO DR, NORTH MIAMI, FL, 33181

Authorized Member

Name Role Address
NADAL GERSON Authorized Member 13145 CORONADO DR, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039468 COMMUNITY RECOVERY & WELLNESS CENTERS, LLC EXPIRED 2017-04-12 2022-12-31 No data 815 NW 57 AVE, STE: 114, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 13145 CORONADO DR, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-04-15 13145 CORONADO DR, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 13145 CORONADO DR, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 NADAL, GERSON No data
LC AMENDMENT 2014-10-01 No data No data
LC AMENDMENT 2014-04-16 No data No data
LC AMENDMENT 2014-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State