Search icon

HRC THE SANCTUARY, LLC - Florida Company Profile

Company Details

Entity Name: HRC THE SANCTUARY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2017 (7 years ago)
Document Number: M17000010677
FEI/EIN Number 81-2842549

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16855 NE 2nd Ave, North Miami Beach, FL, 33162, US
Mail Address: 16855 NE 2nd Ave, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780194050 2017-10-02 2018-01-31 150 NW 168TH ST STE 200, NORTH MIAMI BEACH, FL, 331696034, US 8290 N UNIVERSITY DR, TAMARAC, FL, 333211710, US

Contacts

Phone +1 877-723-7117

Authorized person

Name ADAM ADLER
Role AUTHORIZED OFFICIAL
Phone 8006520608

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Holistic Managerment, LLC Member 16855 NE 2nd AVE, North Miami Beach, FL, 33162
RODRIGUEZ VERONICA Agent 16855 NE 2ND AVENUE, SUITE 305, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012938 IMPERIUM WELLNESS EXPIRED 2018-01-24 2023-12-31 - 8290 N UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 16855 NE 2nd Ave, SUITE 305, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-10-12 16855 NE 2nd Ave, SUITE 305, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2022-09-23 RODRIGUEZ, VERONICA -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 16855 NE 2ND AVENUE, SUITE 305, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
Reg. Agent Change 2022-09-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-09
Foreign Limited 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State