Search icon

MIRACLES RECOVERY CENTER, LLC.

Company Details

Entity Name: MIRACLES RECOVERY CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L18000204016
FEI/EIN Number 83-2433620
Address: 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356819650 2018-11-05 2023-08-30 1837 SE PORT ST LUCIE BOULEVARD, PORT ST LUCIE, FL, 34952, US 1837 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US

Contacts

Phone +1 772-249-4988
Fax 7723534047

Authorized person

Name MR. JEFFREY BLOSSOM
Role OWNER/CEO
Phone 7727660215

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Agent

Name Role Address
Hooper Taylor Agent 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Chief Executive Officer

Name Role Address
BLOSSOM JEFFREY Chief Executive Officer 5940 SETTLERS PATH LN, CUMMING, GA, 30028

Auth

Name Role Address
Blossom John Auth 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Manager

Name Role Address
Hooper Taylor Manager 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123654 MIRACLES RECOVERY ACTIVE 2019-11-18 2029-12-31 No data 1837 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Hooper, Taylor No data
LC STMNT OF RA/RO CHG 2020-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 1837 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2020-01-04 1837 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 1837 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-06-29
CORLCRACHG 2020-05-05
AMENDED ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2020-01-04
REINSTATEMENT 2019-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State