Search icon

SOUTH FLORIDA CENTER FOR FAMILY COUNSELING CORP.

Company Details

Entity Name: SOUTH FLORIDA CENTER FOR FAMILY COUNSELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000113313
FEI/EIN Number 010750908
Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497025530 2012-01-06 2012-01-06 17801 NW 2ND AVE STE 207, MIAMI GARDENS, FL, 331695029, US 17801 NW 2ND AVE STE 207, MIAMI GARDENS, FL, 331695029, US

Contacts

Phone +1 954-243-6298

Authorized person

Name MRS. MAYRA M MATOS
Role PRESIDENT
Phone 9545580473

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number SW6773
State FL
Is Primary Yes

Agent

Name Role Address
Matos Mayra Agent 3350 SW 148th Ave, Miramar, FL, 33027

President

Name Role Address
Matos Mayra President 3350 SW 148th Ave, Miramar, FL, 33027

Director

Name Role Address
Matos Mayra Director 3350 SW 148th Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 3350 SW 148th Ave, Suite 110-136, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2019-03-09 3350 SW 148th Ave, Suite 110-136, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 3350 SW 148th Ave, Suite 110-136, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2014-09-24 Matos, Mayra No data
CANCEL ADM DISS/REV 2007-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State