Search icon

INTERNATIONAL NEUROMUSCULAR THERAPY I, INC.

Company Details

Entity Name: INTERNATIONAL NEUROMUSCULAR THERAPY I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Document Number: P04000018008
FEI/EIN Number 200641921
Address: 201 SE 15 Terr, deerfield beach, FL, 33441, US
Mail Address: 201 SE 15 Terr, deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821488057 2015-01-26 2015-03-04 201 SE 15TH TER, SUITE 212, DEERFIELD BEACH, FL, 334414464, US 201 SE 15TH TER, SUITE 212, DEERFIELD BEACH, FL, 334414464, US

Contacts

Phone +1 561-642-1408

Authorized person

Name ILANA FAITH SPODAK
Role PRINCIPAL
Phone 5616421408

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MM11141
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA DEPARTMENT OF HEALTH DIVISION OF QUALITY ASSURANCE
Number MM 11141
State FL

Agent

Name Role Address
SPODAK ILANA F Agent 1731 ne 3rd ave, Ft lauderdale, FL, 33305

President

Name Role Address
spodak ilana F President 1731 ne 3rd avw, Ft lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 1731 ne 3rd ave, 2, Ft lauderdale, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 201 SE 15 Terr, Suite 212, deerfield beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2015-04-27 201 SE 15 Terr, Suite 212, deerfield beach, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000345058 ACTIVE 1000000958014 PALM BEACH 2023-07-11 2033-07-26 $ 1,766.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State