Search icon

RESCATADORES DE ANGELES LLC

Company Details

Entity Name: RESCATADORES DE ANGELES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L16000016999
FEI/EIN Number 81-1282756
Address: 1881 NW 123 RD AVE, PEMBROKE PINE, FL, 33026, US
Mail Address: 11920 NW 32ND MANOR, FORT LAUDERDALE, FL, 33323, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891206595 2017-10-20 2020-02-03 1881 NW 123RD AVE, PEMBROKE PINES, FL, 330263825, US 1881 NW 123RD AVE, PEMBROKE PINES, FL, 330263825, US

Contacts

Phone +1 786-487-1610
Fax 7868002866

Authorized person

Name MS. VIRGINIA RODRIGUEZ
Role OWNER
Phone 7864871610

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 022500800
State FL

Agent

Name Role Address
RODRIGUEZ VIRGINIA Agent 1881 NW 123 RD AVE, PEMBROKE PINE, FL, 33026

President

Name Role Address
RODRIGUEZ VIRGINIA President 11920 NW 32ND MANOR, FORT LAUDERDALE, FL, 33323

Vice President

Name Role Address
MENDOZA SANDRA L Vice President 11640 NW 23 RD ST, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 1881 NW 123 RD AVE, PEMBROKE PINE, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1881 NW 123 RD AVE, PEMBROKE PINE, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1881 NW 123 RD AVE, PEMBROKE PINE, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2018-09-17 RODRIGUEZ, VIRGINIA No data
LC AMENDMENT 2017-10-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State