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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Barnhart, Esq. Valerie | Agent | 12555 Orange Drive, Second Floor, Davie, FL, 33330 |
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 |
Name | Role | Address |
---|---|---|
Bota Marissa | Exec | 5001 Hollywood Blvd., Hollywood, FL, 33021 |
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 |
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 |
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