Search icon

KKG CHIROPRACTIC LLC

Company Details

Entity Name: KKG CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000104109
FEI/EIN Number 47-1274666
Mail Address: 950 Brickell Bay Drive, MIAMI, FL, 33131, US
Address: 16100 NE 16th Ave, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477149136 2020-12-17 2020-12-17 16585 NW 2ND AVE STE 300, MIAMI, FL, 331696038, US 16585 NW 2ND AVE STE 300, MIAMI, FL, 331696038, US

Contacts

Phone +1 786-786-9598

Authorized person

Name KRISHMA GULIANI
Role OWNER
Phone 2488914434

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
GULIANI KRISHMA K Agent 16100 NE 16th Ave, North Miami Beach, FL, 33162

Authorized Person

Name Role Address
GULIANI KRISHMA K Authorized Person 16100 NE 16th Ave, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102766 SPINE CARE REHAB AND WELLNESS ACTIVE 2020-08-12 2025-12-31 No data 16585 NW 2ND AVE., 300, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 16100 NE 16th Ave, suite B, North Miami Beach, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 16100 NE 16th Ave, suite B, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2020-06-08 16100 NE 16th Ave, suite B, North Miami Beach, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000382406 ACTIVE 1000000998626 MIAMI-DADE 2024-06-11 2034-06-19 $ 674.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State