Search icon

DIMENSIONS KIDS PROJECT, INC.

Company Details

Entity Name: DIMENSIONS KIDS PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N05000002410
FEI/EIN Number 202483176
Address: 20191 E COUNTRY CLUB DR, AVENTURA, FL, 33180, US
Mail Address: 20191 E COUNTRY CLUB DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922262906 2008-07-18 2022-07-21 20700 W DIXIE HWY, AVENTURA, FL, 331801146, US 20700 W DIXIE HWY, AVENTURA, FL, 331801146, US

Contacts

Phone +1 305-933-5887
Fax 3059338991

Authorized person

Name ROBIN BERSSON
Role OWNER
Phone 3059335887

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 883914000
State FL

Agent

Name Role Address
BERSSON ROBIN Agent 20191 E COUNTRY CLUB DR, AVENTURA, FL, 33180

Director

Name Role Address
BERSSON ROBIN Director 20191 E COUNTRY CLUB DR, AVENTURA, FL, 33180
ROSENBAUM FREDDA Director 2925 Aventura Blvd, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011134 DENTISTRY WITH LOVE EXPIRED 2012-02-01 2017-12-31 No data 2925 AVENTURA BOULEVARD, SUITE 201, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 20191 E COUNTRY CLUB DR, APT 705, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2018-04-30 20191 E COUNTRY CLUB DR, APT 705, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 20191 E COUNTRY CLUB DR, APT 705, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State