Search icon

EMPOWERED LIVING SOLUTIONS, LLC

Company Details

Entity Name: EMPOWERED LIVING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Aug 2014 (11 years ago)
Document Number: L14000130734
FEI/EIN Number 47-1525798
Address: 550 11th St., Suite 105, Miami Beach, FL 33139
Mail Address: 550 11th St, Suite 105, Miami Beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801372917 2018-07-12 2018-07-12 550 11TH ST STE 105, MIAMI BEACH, FL, 331394908, US 550 11TH ST STE 105, MIAMI BEACH, FL, 331394908, US

Contacts

Phone +1 305-777-2334

Authorized person

Name SANDRA ROOT
Role ACUPUNCTURIST
Phone 3057772334

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number 3573
State FL
Is Primary Yes

Agent

Name Role Address
Root, Sandra Agent 550 11th St., Suite 105, Miami Beach, FL 33139

Manager

Name Role Address
ROOT, SANDRA Manager 550 11th St, Suite 105 Miami Beach, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063631 ROOT IN GOOD GROUND ACTIVE 2024-05-16 2029-12-31 No data 550 11TH ST, SUITE 105, MIAMI BEACH, FL, 33139
G22000013996 ROOT ACUPUNCTURE ACTIVE 2022-02-04 2027-12-31 No data 550 11TH ST, SUITE 105, MIAMI BEACH, FL, 33139
G14000111285 THE WILD ROOT EXPIRED 2014-11-04 2019-12-31 No data 3030 N ROCKY POINT DR W STE 150A, TAMPA, FL, 33139
G14000099598 ROOT ACUPUNCTURE EXPIRED 2014-09-30 2019-12-31 No data 3030 N ROCKY POINT DR W, STE 150A, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 550 11th St., Suite 105, Miami Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 550 11th St., Suite 105, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 Root, Sandra No data
CHANGE OF MAILING ADDRESS 2017-03-21 550 11th St., Suite 105, Miami Beach, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State