Entity Name: | REHAB 4 YOU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2005 (19 years ago) |
Document Number: | P05000140932 |
FEI/EIN Number | 203717931 |
Address: | 1000 SW 134 Avenue, Davie, FL, 33325, US |
Mail Address: | 1000 SW 134 Ave, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891958369 | 2008-07-05 | 2022-07-21 | 4302 HOLLYWOOD BLVD # 353, HOLLYWOOD, FL, 330216635, US | 4302 HOLLYWOOD BLVD # 353, HOLLYWOOD, FL, 330216635, US | |||||||||||||||||||||||||||
|
Phone | +1 305-333-4254 |
Fax | 9545149332 |
Authorized person
Name | PRIDA MAYLOR |
Role | OWNER/DIRECTOR |
Phone | 3053334254 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
State | FL |
Is Primary | Yes |
Taxonomy Code | 261QP2000X - Physical Therapy Clinic/Center |
Is Primary | No |
Other Provider Identifiers
Issuer | NPI |
Number | 1891958369 |
State | FL |
Name | Role | Address |
---|---|---|
MURILLO KRISTIN | Agent | 1000 SW 134 AVE, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
MAYLOR PRIDA | Vice President | 17703 SW 47TH STREET, MIRAMAR, FL, 33029 |
Name | Role | Address |
---|---|---|
MURILLO KRISTIN MARIE | President | 1000 SW 134 AVE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | MURILLO, KRISTIN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 1000 SW 134 Avenue, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 1000 SW 134 Avenue, Davie, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State