Search icon

BARBS PLACE INC. - Florida Company Profile

Company Details

Entity Name: BARBS PLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: N19000000340
FEI/EIN Number 83-3269871

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

Address: 6110 sw 24th pl, davie, FL, 33314, US
Mail Address: 6110 sw 24th pl, davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235790676 2019-06-26 2021-10-08 2745 NW 131ST ST, OPA LOCKA, FL, 330545004, US 2745 NW 131ST ST, OPA LOCKA, FL, 330545004, US

Contacts

Phone +1 305-684-2909
Fax 3059744359

Authorized person

Name SHAROCKA LARRY
Role OWNER
Phone 3056842909

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 103395000
State FL

Key Officers & Management

Name Role Address
Waters SHAROCKA President 6110 sw 24th pl, davie, FL, 33314
waters denikko mana 6110 sw 24th pl, davie, FL, 33314
Waters SHAROCKA Agent 6110 sw 24th pl, davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 6110 sw 24th pl, apt108, davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 6110 sw 24th pl, apt108, davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-02-15 6110 sw 24th pl, apt108, davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Waters, SHAROCKA -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-11-27
REINSTATEMENT 2020-11-24
REINSTATEMENT 2019-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State