Search icon

MANANTIAL DE VIDA NUEVA, INC.

Company Details

Entity Name: MANANTIAL DE VIDA NUEVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2006 (19 years ago)
Document Number: P04000094123
FEI/EIN Number 141911235
Address: 13412 SW 128th Street, Unit 6, MIAMI, FL, 33186, US
Mail Address: 13412 SW 128th Street, Unit 6, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174816763 2011-05-16 2011-05-16 13255 SW 137TH AVE, STE. 100, MIAMI, FL, 331865326, US 13255 SW 137TH AVE, STE. 100, MIAMI, FL, 331865326, US

Contacts

Phone +1 305-233-8055
Fax 7865734677

Authorized person

Name MARIULIS RODRIGUEZ
Role PRESIDENT
Phone 3052338055

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC8847
State FL
Is Primary Yes

Agent

Name Role
THE GENESIS FIRM, LLC Agent

President

Name Role Address
RODRIGUEZ MARIULIS President 13412 SW 128th Street, MIAMI, FL, 33186

Secretary

Name Role Address
RODRIGUEZ MARIULIS Secretary 13412 SW 128th Street, MIAMI, FL, 33186

Treasurer

Name Role Address
RODRIGUEZ MARIULIS Treasurer 13412 SW 128th Street, MIAMI, FL, 33186

Director

Name Role Address
RODRIGUEZ MARIULIS Director 13412 SW 128th Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111603 STREAM OF LIFE SPA ACTIVE 2020-08-27 2025-12-31 No data 13255 SW 137TH AVE, STE 100, MIAMI, FL, 33186
G12000059438 STREAM OF LIFE SPA EXPIRED 2012-06-15 2017-12-31 No data 13255 SW 137 AVE STE 100, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 13412 SW 128th Street, Unit 6, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-04-14 13412 SW 128th Street, Unit 6, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 The Genesis Firm LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 3105 NW 107th Ave, STE 400E4, Miami, FL 33172 No data
AMENDMENT 2006-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State