Search icon

SKILL BUILDERS FOR KIDS, INC.

Company Details

Entity Name: SKILL BUILDERS FOR KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2002 (23 years ago)
Document Number: P02000074356
FEI/EIN Number 820553129
Address: 12380 SW 82 AVE, MIAMI, FL, 33156
Mail Address: 12380 W 82 AVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760489124 2005-06-30 2020-08-22 12380 SW 82ND AVE, MIAMI, FL, 331565223, US 12380 SW 82ND AVE, MIAMI, FL, 331565223, US

Contacts

Phone +1 786-242-5710
Fax 7862939103

Authorized person

Name MICHAEL BRACKE
Role PRESIDENT
Phone 7862425710

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT6601
State FL
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
License Number OT9840
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA4127
State FL
Is Primary No

Agent

Name Role Address
BRACKE MICHAEL W Agent 12380 SW 82 AVE, MIAMI, FL, 33156

Director

Name Role Address
BRACKE MICHAEL Director 12380 SW 82 AVE, MIAMI, FL, 33156
BRACKE GRACE Director 12380 SW 82 AVE, MIAMI, FL, 33156

Secretary

Name Role Address
BRACKE MICHAEL Secretary 12380 SW 82 AVE, MIAMI, FL, 33156

Treasurer

Name Role Address
BRACKE MICHAEL Treasurer 12380 SW 82 AVE, MIAMI, FL, 33156

President

Name Role Address
BRACKE GRACE President 12380 SW 82 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 12380 SW 82 AVE, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 12380 SW 82 AVE, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2007-01-03 12380 SW 82 AVE, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2003-01-08 BRACKE, MICHAEL W No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State