Search icon

MIND BODY SPIRIT, REFORMERS LLC

Company Details

Entity Name: MIND BODY SPIRIT, REFORMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L15000087356
FEI/EIN Number 47-4042280
Address: 2701 W. Oakland Park Blvd, Ste 335, Oakland Park, FL, 33311, US
Mail Address: 2701 W. Oakland Park Blvd, Ste 335, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609462738 2020-12-13 2020-12-13 4143 S PINE ISLAND RD, DAVIE, FL, 333282831, US 4143 S PINE ISLAND RD, DAVIE, FL, 333282831, US

Contacts

Phone +1 954-802-9835

Authorized person

Name MS. BERTHA L OSORIO-CAMPBELL
Role OWNER
Phone 9548029835

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
OSORIO-CAMPBELL BERTHA L Agent 6094 Live Oak Ct. Unit B, Tamarac, FL, 33319

President

Name Role Address
Osorio-Campbell Bertha F President 6094 Live Oak Ct., TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031117 INSTITUTE FOR OPTIMAL HEALING AND AESTHETICS ACTIVE 2020-03-11 2025-12-31 No data 4143 S. PINE ISLAND RD., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-11 2701 W. Oakland Park Blvd, Ste 335, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 6094 Live Oak Ct. Unit B, Tamarac, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2701 W. Oakland Park Blvd, Ste 335, Oakland Park, FL 33311 No data
LC AMENDMENT 2015-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-05 OSORIO-CAMPBELL, BERTHA L No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08
LC Amendment 2015-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State