Search icon

WEST MIAMI CMHC INC.

Company Details

Entity Name: WEST MIAMI CMHC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: P06000021435
FEI/EIN Number 204311591
Address: 7915 NW 2nd Street, MIAMI, FL, 33126, US
Mail Address: 7915 NW 2nd Street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588765226 2006-09-26 2023-12-08 7915 NW 2ND ST, MIAMI, FL, 331268000, US 7915 NW 2ND ST, MIAMI, FL, 331268000, US

Contacts

Phone +1 305-262-0999
Fax 3052620097

Authorized person

Name MRS. NANCY SAAVEDRA-MESA
Role P/CEO
Phone 3052620099

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002321200
State FL

Agent

Name Role Address
MESA ANDRES O Agent 11765 SW 32ND TER, MIAMI, FL, 33175

President

Name Role Address
SAAVEDRA-MESA NANCY President 7915 NW 2nd Street, MIAMI, FL, 33126

Chief Executive Officer

Name Role Address
SAAVEDRA-MESA NANCY Chief Executive Officer 7915 NW 2nd Street, MIAMI, FL, 33126

Vice President

Name Role Address
GOTTHOLD BESSIE Vice President 7915 NW 2nd Street, MIAMI, FL, 33126

Director

Name Role Address
GOTTHOLD BESSIE Director 7915 NW 2nd Street, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 7915 NW 2nd Street, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-01-06 7915 NW 2nd Street, MIAMI, FL 33126 No data
AMENDMENT 2013-01-17 No data No data
AMENDMENT 2013-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 MESA, ANDRES O No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 11765 SW 32ND TER, MIAMI, FL 33175 No data
CANCEL ADM DISS/REV 2007-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State