Search icon

SAN MIGUEL COMMUNITY WELLNESS CENTER, LLC

Company Details

Entity Name: SAN MIGUEL COMMUNITY WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2020 (4 years ago)
Document Number: L20000295995
FEI/EIN Number 85-3301353
Address: 12030 SW 129 CT, MIAMI, FL, 33186, US
Mail Address: 12030 SW 129 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508628090 2024-01-29 2024-01-29 12030 SW 129TH CT STE 107, MIAMI, FL, 331864584, US 12030 SW 129TH CT STE 107, MIAMI, FL, 331864584, US

Contacts

Phone +1 305-432-4032

Authorized person

Name MIGUEL NOVOA
Role PRESIDENT
Phone 3054324032

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
NOVOA MIGUEL Agent 12030 SW 129 CT, MIAMI, FL, 33186

Manager

Name Role Address
NOVOA MIGUEL Manager 12030 SW 129 CT, MIAMI, FL, 33186

Auth

Name Role Address
NOVOA DENIA Auth 12030 SW 129 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039152 SAN MIGUEL HEALTH CENTER ACTIVE 2021-03-22 2026-12-31 No data 14880 SW 155 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 12030 SW 129 CT, SUITE 107-108, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-08-08 12030 SW 129 CT, SUITE 107-108, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 12030 SW 129 CT, SUITE 206, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
Florida Limited Liability 2020-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State