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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Hooper Taylor | Agent | 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
BLOSSOM JEFFREY | Chief Executive Officer | 5940 SETTLERS PATH LN, CUMMING, GA, 30028 |
Name | Role | Address |
---|---|---|
Blossom John | Auth | 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Hooper Taylor | Manager | 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952 |
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 |
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 |
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