Search icon

COCONUT GROVE RECOVERY LLC

Company Details

Entity Name: COCONUT GROVE RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2015 (9 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L15000159485
FEI/EIN Number 47-5092288
Address: 5001 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 5001 Hollywood Blvd., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912456435 2016-09-26 2016-09-26 15291 NW 60TH AVE, STE 200, MIAMI LAKES, FL, 330142458, US 15291 NW 60TH AVE STE 200, STE 200, MIAMI LAKES, FL, 330142460, US

Contacts

Phone +1 855-366-5224
Fax 8557684701

Authorized person

Name CATHY PICILLO
Role BILLING COLLECTION MANAGER
Phone 9549937165

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 10D2106134
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CMS CLIA LICENSE
Number 10D2106134
State FL

Agent

Name Role Address
Barnhart, Esq. Valerie Agent 12555 Orange Drive, Second Floor, Davie, FL, 33330

Manager

Name Role Address
GIRALDEZ BRIAN Manager 5001 Hollywood Blvd., Hollywood, FL, 33021
WARD CHRISTOPHER Manager 5001 Hollywood Blvd., Hollywood, FL, 33021
Slatus Shlomo L Manager 5001 Hollywood Blvd., Hollywood, FL, 33021

Exec

Name Role Address
Bota Marissa Exec 5001 Hollywood Blvd., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072611 MORE LIFE RECOVERY CENTER EXPIRED 2017-07-05 2022-12-31 No data 15291 NW 60TH AVE, STE 200, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 12555 Orange Drive, Second Floor, Davie, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 5001 Hollywood Blvd., Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2019-02-06 5001 Hollywood Blvd., Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 Barnhart, Esq., Valerie No data
LC AMENDMENT 2018-11-19 No data No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-05-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
AMENDED ANNUAL REPORT 2019-11-08
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-02-06
LC Amendment 2018-11-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-14
LC Amendment 2016-05-03
Florida Limited Liability 2015-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State