Search icon

OCCUPATIONAL THERAPY SERVICES INC.

Company Details

Entity Name: OCCUPATIONAL THERAPY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P00000054872
FEI/EIN Number 651013741
Address: 5781 NW 151 Avenue Suite A, miami lakes, FL, 33014, US
Mail Address: 5781 NW 151 Avenue Suite A, miami lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ Juan MEsq. Agent 5781 NW 151 Avenue, HIALEAH, FL, 33014

Manager

Name Role Address
Perez Carmen Manager Suite A, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07026900370 FLORIDA REHABILITATION AND PAIN CENTER ACTIVE 2007-01-26 2027-12-31 No data 1480 WEST 68TH STREET, SUITE 101, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 5781 NW 151 Avenue Suite A, miami lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-06-16 5781 NW 151 Avenue Suite A, miami lakes, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5781 NW 151 Avenue, Suite A, HIALEAH, FL 33014 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-22 PEREZ, Juan M, Esq. No data
AMENDMENT 2011-07-05 No data No data
AMENDED AND RESTATEDARTICLES 2001-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State