Search icon

TRINITY PHYSICAL THERAPY, INC.

Company Details

Entity Name: TRINITY PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2002 (23 years ago)
Document Number: P02000015245
FEI/EIN Number 010592881
Address: 8824 SW 206 Lane, CUTLER BAY, FL, 33189, US
Mail Address: 8824 SW 206 Lane, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063608560 2007-09-18 2007-09-18 19840 SW 87TH PL, CUTLER BAY, FL, 331578932, US 19840 SW 87TH PL, CUTLER BAY, FL, 331578932, US

Contacts

Phone +1 305-256-9096
Fax 3052532788

Authorized person

Name MRS. CINTIA DIAS
Role S.D.
Phone 3052569096

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
DIAS CLAUDIO Agent 8824 SW 206 Lane, CUTLER BAY, FL, 33189

President

Name Role Address
DIAS CLAUDIO President 8824 SW 206 Lane, CUTLER BAY, FL, 33189

Director

Name Role Address
DIAS CLAUDIO Director 8824 SW 206 Lane, CUTLER BAY, FL, 33189
DIAS CINTIA Director 8824 SW 206 Lane, CUTLER BAY, FL, 33189

Secretary

Name Role Address
DIAS CINTIA Secretary 8824 SW 206 Lane, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100875 TRINITY REHAB, INC ACTIVE 2018-09-12 2028-12-31 No data 8824 SW 206 LANE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 8824 SW 206 Lane, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2017-01-30 8824 SW 206 Lane, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 8824 SW 206 Lane, CUTLER BAY, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State