Search icon

MIAMI HEADACHE CENTER, PLLC

Company Details

Entity Name: MIAMI HEADACHE CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: L15000104208
FEI/EIN Number 47-4370037
Address: 2550 S Douglas Rd, Coral Gables, FL, 33134, US
Mail Address: 2550 S Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALTIEL MOISES AESQ. Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Authorized Member

Name Role Address
ESCASENA CARLOS Authorized Member 2550 S douglas rd, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081342 THE HEADACHE WELLNESS CENTER ACTIVE 2020-07-11 2025-12-31 No data 5415 COLLINS AVE, MIAMI BEACH, FL, 33134
G20000080533 CARLOS ESCASENA, MD ACTIVE 2020-07-09 2025-12-31 No data 5415 COLLINS AVE, PHE, MIAMI BEACH, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2550 S Douglas Rd, STE 301, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-02-01 2550 S Douglas Rd, STE 301, Coral Gables, FL 33134 No data
LC AMENDMENT 2015-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000049072 ACTIVE 1000000942476 MIAMI-DADE 2023-01-27 2033-02-01 $ 696.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
LC Amendment 2015-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State