Search icon

GABLES CHIROPRACTIC INC.

Company Details

Entity Name: GABLES CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P05000165598
FEI/EIN Number 204082028
Address: 8000 West Flagler Street, Miami, FL, 33144, US
Mail Address: 8000 West Flagler Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508890773 2006-07-11 2019-05-15 8000 W FLAGLER ST STE 203, MIAMI, FL, 331442153, US 8000 W FLAGLER ST STE 203, MIAMI, FL, 331442153, US

Contacts

Phone +1 305-520-7720

Authorized person

Name DR. LUZ CASTILLO
Role PRESIDENT
Phone 3055207720

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9050
State FL
Is Primary Yes

Agent

Name Role Address
Valdes Leonard JEsq. Agent 10691 SW 88th St, Miami, FL, 33176

President

Name Role Address
CASTILLO LUZ President 8000 West Flagler Street, Miami, FL, 33144

Director

Name Role Address
CASTILLO LUZ Director 8000 West Flagler Street, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006900 MIAMI CAR ACCIDENT CLINICS ACTIVE 2023-01-17 2028-12-31 No data 8000 W. FLAGLER ST., SUITE 203, WEST MIAMI, FL, 33144
G17000108888 MIAMI CAR ACCIDENT CLINICS EXPIRED 2017-10-02 2022-12-31 No data 8370 W. FLAGLER ST., SUITE 125, MIAMI, FL, 33144
G13000003942 MIAMI HOLISTIC AND FUNCTIONAL MEDICINE CENTER EXPIRED 2013-01-10 2018-12-31 No data 3625 NW 82 AVE. # 320, DORAL, FL, 33166
G09016900020 ALERMIA MEDICAL BILLING SERVICES EXPIRED 2009-01-16 2014-12-31 No data 315 NW 109 AVENUE, #208, MIAMI, FL, 33172
G08189900010 ALMERIA INSURANCE COLLECTIONS EXPIRED 2008-07-07 2013-12-31 No data 156 ALMERIA AVE #203, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 10691 SW 88th St, Suite 109, Miami, FL 33176 No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 8000 West Flagler Street, Suite 203, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2019-01-10 8000 West Flagler Street, Suite 203, Miami, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2015-03-26 Valdes, Leonard J., Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State