Search icon

BOCA INJURY AND WELLNESS, LLC

Company Details

Entity Name: BOCA INJURY AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: L14000088207
FEI/EIN Number 46-5714404
Address: 3200 Forest Hill Blvd, West Palm Beach, FL, 33406, US
Mail Address: 3200 Forest Hill Blvd, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053701714 2015-02-02 2015-02-02 6201 N FEDERAL HWY STE 5&6, BOCA RATON, FL, 334873200, US 6201 N FEDERAL HWY STE 5&6, BOCA RATON, FL, 334873200, US

Contacts

Phone +1 561-409-4840
Fax 5614094578

Authorized person

Name CHRISTINE FRENCH
Role OWNER
Phone 5614094840

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number CH7762
State FL
Is Primary Yes

Agent

Name Role Address
FRENCH CHRISTINE Agent 3200 Forest Hill Blvd, West Palm Beach, FL, 33406

Authorized Member

Name Role Address
FRENCH CHRISTINE Authorized Member 3200 Forest Hill Blvd, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034193 PHYSICAL MEDICINE OF THE PALM BEACHES ACTIVE 2018-03-13 2028-12-31 No data 3200 FOREST HILL BLVD, SUITE2, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 3200 Forest Hill Blvd, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2020-01-14 3200 Forest Hill Blvd, West Palm Beach, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3200 Forest Hill Blvd, West Palm Beach, FL 33406 No data
LC STMNT OF RA/RO CHG 2014-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State