Search icon

RUGGIANO CHIROPRACTIC HEALTH CENTER, INC.

Company Details

Entity Name: RUGGIANO CHIROPRACTIC HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P00000047838
FEI/EIN Number 651029180
Address: 1793 SW 3RD AVE, MIAMI, FL, 33129
Mail Address: 1793 SW 3RD AVE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376733485 2007-07-26 2007-07-26 1793 SW 3RD AVE, MIAMI, FL, 331291492, US 1793 SW 3RD AVE, MIAMI, FL, 331291492, US

Contacts

Phone +1 305-858-5880
Fax 3058585877

Authorized person

Name DR. PAUL JOSEPH RUGGIANO
Role PRESIDENT
Phone 3058585880

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6420
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 22895
State FL

Agent

Name Role Address
DEUSCHEL HERB E Agent Klasfeld & Company, PL, PLANTATION, FL, 33324

Director

Name Role Address
RUGGIANO PAUL J Director 1793 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 Klasfeld & Company, PL, 817 South University Drive, # 100, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2001-03-20 DEUSCHEL, HERB E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151217 ACTIVE 1000000947979 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2021-11-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State