Entity Name: | FAMILY LIFE DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 2004 (20 years ago) |
Document Number: | P04000162737 |
FEI/EIN Number | 593790502 |
Address: | 7685 SW 104 Street, SUITE 100, MIAMI, FL, 33156, US |
Mail Address: | 10341 SW 102 Avenue, MIAMI, FL, 33176, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699981605 | 2007-05-15 | 2020-08-22 | 7600 S RED RD, SUITE 307, SOUTH MIAMI, FL, 331435428, US | 7600 S RED RD, SUITE 307, SOUTH MIAMI, FL, 331435428, US | |||||||||||||||||||
|
Phone | +1 305-669-9224 |
Fax | 3056699110 |
Authorized person
Name | MR. PETER STEVEN WILLIG |
Role | DIRECTOR |
Phone | 3056699224 |
Taxonomy
Taxonomy Code | 106H00000X - Marriage & Family Therapist |
License Number | MT1761 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WILLIG PETER SLMFT | Director | 10341 SW 102 Avenue, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
WILLIG PETER SLMFT | President | 10341 SW 102 Avenue, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
WILLIG PETER SLMFT | Secretary | 10341 SW 102 Avenue, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
WILLIG PETER SLMFT | Treasurer | 10341 SW 102 Avenue, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 7685 SW 104 Street, SUITE 100, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 7685 SW 104 Street, SUITE 100, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State