Search icon

MJD WELLNESS AND COMMUNITY CENTER, INC.

Company Details

Entity Name: MJD WELLNESS AND COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: N17000000908
FEI/EIN Number 81-5404209
Address: 822 NE 125th Street, ste 103, NORTH MIAMI, FL, 33161, US
Mail Address: 822 NE 125th Street, ste 103, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275156259 2020-05-25 2024-04-30 822 NE 125TH ST STE 103, NORTH MIAMI, FL, 331615729, US 822 NE 125TH ST STE 103, NORTH MIAMI, FL, 331615729, US

Contacts

Phone +1 786-534-3896
Fax 7864314075
Phone +1 786-406-5886

Authorized person

Name EMMANUELLA FLUERIMONT
Role CEO
Phone 7864065886

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
FLEURIMONT EMMANUELLA Agent 1151 NW 126th street, NORTH MIAMI, FL, 33168

President

Name Role Address
FLEURIMONT EMMANUELLA President 1151 N.W. 126TH ST., MIAMI, FL, 33168

Chairman

Name Role Address
CORIOLAND ROSE PHILIPPE Chairman 1151 N.W. 126TH ST., MIAMI, FL, 33168

Vice Chairman

Name Role Address
METELLUS MARIE LOURDES Vice Chairman 822 NE 125th street, North MIAMI, FL, 33161

Secretary

Name Role Address
Hilaire Nadine Secretary 1009 Quaye Lake Circle, wellington, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 822 NE 125th Street, ste 103, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2022-04-15 822 NE 125th Street, ste 103, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1151 NW 126th street, ste 103, NORTH MIAMI, FL 33168 No data
AMENDMENT 2017-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
Amendment 2017-06-26
Domestic Non-Profit 2017-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State