Search icon

GARCIA-MARI INVESTMENTS INC.

Company Details

Entity Name: GARCIA-MARI INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2022 (2 years ago)
Document Number: P04000126674
FEI/EIN Number 201608562
Address: 6541 SW 112 AVE, MIAMI, FL, 33173, US
Mail Address: 6541 SW 112 AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881872745 2008-02-03 2024-10-02 6541 SW 112TH AVE, MIAMI, FL, 331732070, US 12855 SW 132ND ST STE 207, MIAMI, FL, 331867221, US

Contacts

Phone +1 786-587-0424
Fax 7862505094

Authorized person

Name GISELLE LILIANA GARCIA
Role PRESIDENT, ADMINISTRATOR
Phone 7865870424

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 693052296
State FL
Issuer MEDICAID
Number 017480000
State FL

Agent

Name Role Address
GARCIA GISELLE L Agent 6541 SW 112 AVE, MIAMI, FL, 33173

President

Name Role Address
GARCIA GISELLE L President 6541 SW 112 AVE, MIAMI, FL, 33173

Secretary

Name Role Address
MARI ERIC Secretary 6541 SW 112 AVE, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010340 HELP AT HOME GROUP HOME 3 ACTIVE 2017-01-27 2027-12-31 No data 6541 SW 112 AVE, MIAMI, FL, 33173
G12000005348 HELP AT HOME CARE ACTIVE 2012-01-16 2027-12-31 No data 6541 SW 112 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-01 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-02 GARCIA, GISELLE L No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 6541 SW 112 AVE, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
Amendment 2022-09-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State