Entity Name: | CUTLER RIDGE FAMILY CHIROPRACTIC CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2000 (25 years ago) |
Document Number: | P00000032105 |
FEI/EIN Number | 650530718 |
Address: | 10700 CARIBBEAN BLVD., 206, CUTLER BAY, FL, 33189, US |
Mail Address: | 10700 CARIBBEAN BLVD., 206, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295009629 | 2012-03-02 | 2012-03-02 | 10700 CARIBBEAN BLVD, SUITE 206, CUTLER BAY, FL, 331891232, US | 10700 CARIBBEAN BLVD, SUITE 206, CUTLER BAY, FL, 331891232, US | |||||||||||||||||||
|
Phone | +1 305-255-3005 |
Fax | 3052557689 |
Authorized person
Name | DR. GERSON PAUL DIAZ |
Role | PRESIDENT |
Phone | 3052553005 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH0006765 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DIAZ GERSON P | Agent | 10700 CARIBBEAN BLVD., STE. 206, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
DIAZ GERSON P | President | 10700 SW CARIBBEAN BLVD., STE. 206, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
DIAZ CLAUDIA | Vice President | 10700 CARIBBEAN BLVD., STE. 206, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-08-22 | 10700 CARIBBEAN BLVD., 206, CUTLER BAY, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-22 | 10700 CARIBBEAN BLVD., 206, CUTLER BAY, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-22 | 10700 CARIBBEAN BLVD., STE. 206, MIAMI, FL 33189 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State