Search icon

MILLER ORTHOPEDIC AND SPORTS REHAB, INC.

Company Details

Entity Name: MILLER ORTHOPEDIC AND SPORTS REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2005 (20 years ago)
Document Number: P05000098049
FEI/EIN Number 203441326
Address: 247 SE 6TH AVENUE, UNIT 2, DELRAY BEACH, FL, 33483, US
Mail Address: 247 SE 6TH AVENUE, UNIT 2, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659339786 2006-05-01 2016-10-31 247 SE 6TH AVENUE, UNIT #2, DELRAY BEACH, FL, 33483, US 247 SE 6TH AVENUE, UNIT #2, DELRAY BEACH, FL, 33483, US

Contacts

Phone +1 561-278-6055
Fax 5612786670

Authorized person

Name SCOTT EVAN MILLER
Role OWNER / PHYSICAL THERAPIST
Phone 5612786055

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT 21309
State FL
Is Primary Yes

Agent

Name Role Address
MILLER SCOTT E Agent 247 SE 6TH AVE UNIT 2, DELRAY BEACH, FL, 33483

President

Name Role Address
MILLER SCOTT E President 247 SE 6TH AVENUE, DELRAY BEACH, FL, 33483

Director

Name Role Address
MILLER SCOTT E Director 247 SE 6TH AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026220 MILLER PHYSICAL THERAPY ACTIVE 2017-03-11 2027-12-31 No data 247 SE 6TH AVENUE, UNIT #2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 247 SE 6TH AVENUE, UNIT 2, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2016-09-20 247 SE 6TH AVENUE, UNIT 2, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-20 247 SE 6TH AVE UNIT 2, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2006-03-17 MILLER, SCOTT E No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-11
Reg. Agent Change 2016-09-20
ANNUAL REPORT 2016-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State