Search icon

DYNAMIC CHILDREN'S THERAPY INC.

Company Details

Entity Name: DYNAMIC CHILDREN'S THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2009 (15 years ago)
Document Number: P07000135526
FEI/EIN Number 261710072
Address: 14811 SW 150 ave, MIAMI, FL, 33196, US
Mail Address: 14811 SW 150 ave, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376776880 2009-08-31 2009-08-31 10350 SW 137TH CT, MIAMI, FL, 331866810, US 10350 SW 137TH CT, MIAMI, FL, 331866810, US

Contacts

Phone +1 305-431-7136
Fax 3054088530

Authorized person

Name MRS. MONICA RAQUEL PHILLIPS
Role OWNER/DIRECTOR
Phone 3054317136

Taxonomy

Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
License Number OT11243
State FL
Is Primary Yes

Agent

Name Role Address
PHILLIPS MONICA R Agent 14811 sw 150 ave, MIAMI, FL, 33196

Director

Name Role Address
PHILLIPS MONICA R Director 14811 SW 150 ave, MIAMI, FL, 33196

President

Name Role Address
PHILLIPS MONICA R President 14811 SW 150 ave, MIAMI, FL, 33196

Secretary

Name Role Address
PHILLIPS MONICA R Secretary 14811 SW 150 ave, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116860 GUIDING GROWTH ACTIVE 2023-09-20 2028-12-31 No data 14811 SW 150 AVE, MIAMI, FL, 33196
G19000109286 SOUTHERN EXPOSURE EXPIRED 2019-10-07 2024-12-31 No data 14811 SW 150 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 14811 sw 150 ave, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 14811 SW 150 ave, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2014-01-18 14811 SW 150 ave, MIAMI, FL 33196 No data
NAME CHANGE AMENDMENT 2009-09-01 DYNAMIC CHILDREN'S THERAPY INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State