Search icon

MPOWER COUNSELING, PLLC

Company Details

Entity Name: MPOWER COUNSELING, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L19000133033
FEI/EIN Number 82-4779517
Address: 4901 4th Street, Suite 300, St. Petersberg, FL 33702
Mail Address: 7800 CARLYLE AVENUE, APT 4F, MIAMI BEACH, FL 33141-6133
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891298881 2018-03-15 2023-08-21 7800 CARLYLE AVE APT 4F, MIAMI BEACH, FL, 331412006, US 400 KINGS POINT DR APT 504, SUNNY ISLES BEACH, FL, 331604733, US

Contacts

Phone +1 347-738-1199
Fax 8556443085
Fax 8006553085

Authorized person

Name MISS LARISA CORREA
Role CLINICAL SOCIAL WORKER/THERAPIST
Phone 3477381199

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number 089682
State NY
Is Primary Yes

Agent

Name Role
REGISTERED AGENTS INC Agent

Trustee

Name Role Address
Correa Family Trust Trustee 407 Lincoln Road, 6H Miami Beach, FL 33139

Manager

Name Role Address
CORREA, LARISA A, LCSW Manager 7800 Carlyle Avenue, 4F Miami Beach, FL 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-13 4901 4th Street, Suite 300, St. Petersberg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 4901 4th Street, Suite 300, St. Petersberg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-12-01 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-01 4901 4th Street, Suite 200, St. Petersberg, FL 33702 No data
LC STMNT OF RA/RO CHG 2023-03-14 No data No data
LC AMENDMENT 2021-05-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-01
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-12-09
ANNUAL REPORT 2023-04-24
CORLCRACHG 2023-03-14
AMENDED ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2022-03-09
LC Amendment 2021-05-19
ANNUAL REPORT 2021-02-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State