Search icon

3 C'S DIMENSION, INC.

Company Details

Entity Name: 3 C'S DIMENSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2005 (20 years ago)
Document Number: P04000155002
FEI/EIN Number 202119499
Address: 15630 SW 87TH AVE, MIAMI, FL, 33157, US
Mail Address: 15630 SW 87TH AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740230861 2006-05-11 2020-08-22 1281 NW 6TH ST, MIAMI, FL, 331254719, US 1281 NW 6TH ST, MIAMI, FL, 331254719, US

Contacts

Phone +1 305-325-0840
Fax 3053250826

Authorized person

Name OTONIEL GONZALEZ
Role OWNER
Phone 3053250840

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
GONZALEZ OTONIEL Agent 15630 SW 87TH AVE, MIAMI, FL, 33157

President

Name Role Address
GONZALEZ OTONIEL President 15630 SW 87TH AVE, MIAMI, FL, 33157

Vice President

Name Role Address
Gonzalez Tania C Vice President 15630 SW 87TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 15630 SW 87TH AVE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-04-26 15630 SW 87TH AVE, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 15630 SW 87TH AVE, MIAMI, FL 33157 No data
AMENDMENT 2005-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State