Search icon

MEMBERSHIP THERAPY CENTER, C.M.H.C., INC. - Florida Company Profile

Company Details

Entity Name: MEMBERSHIP THERAPY CENTER, C.M.H.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N10000006755
FEI/EIN Number 273052060

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

Address: 10680 SW 186TH STREET, SUITE 36, MIAMI, FL, 33157, US
Mail Address: 10680 SW 186TH STREET, SUITE 36, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356654859 2010-07-26 2010-11-02 10680 SW 186TH ST STE 36, CUTLER BAY, FL, 331576720, US 10680 SW 186TH ST STE 36, CUTLER BAY, FL, 331576720, US

Contacts

Phone +1 305-969-9448
Fax 3059699748

Authorized person

Name MRS. DORCAS IRIS DE JESUS
Role OFFICE MANAGER /REGISTERED AGENT
Phone 7864138487

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH4025
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
REVELATION 3:20 MISSIONARY MINISTRY & BIBL President 10678 SW 186 ST., MIAMI, FL, 33157
MELENDEZ ROSE MDr. Director 1539 SE 27 ST, HOMESTEAD, FL, 33035
BAQUERO JONATHAN MIN. Director 10834 SW 182ND LANE, MIAMI, FL, 33157
MONTAS NARCISO H Vice President 10809 SW 225TH TERRACE, MIAMI, FL, 33170
DE JESUS JOSE THB., R Treasurer 1539 SE 27TH STREET, HOMESTEAD, FL, 33035
RINCON RODRIGUEZ ALMA REV Director 10680 SW 186TH STREET, MIAMI, FL, 33157
MONTAS NARCISO HPHD. Agent 10680 SW 186TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 MONTAS, NARCISO H, PHD. -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-05
Domestic Non-Profit 2010-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State