Search icon

V-TOUCH MASSAGE INC

Company Details

Entity Name: V-TOUCH MASSAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P08000026001
FEI/EIN Number 262398404
Address: 1881 NE 26 Street STE 200, Wilton Manors, FL, 33305, US
Mail Address: 8400 Trent Ct Unit D, Boca Raton, FL, 33433, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164117941 2023-04-07 2023-04-07 1881 NE 26TH ST STE 200, WILTON MANORS, FL, 333051427, US 1881 NE 26TH ST STE 200, WILTON MANORS, FL, 333051427, US

Contacts

Phone +1 305-389-5861
Fax 9548408254

Authorized person

Name MR. VINCENT MONFORTE IV
Role OWNER
Phone 3053895861

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Agent

Name Role Address
MONFORTE VINCENT I Agent 8400 Trent Ct, Boca Raton, FL, 33433

Manager

Name Role Address
MONFORTE VINCENT I Manager 8400 TRENT CRT, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070126 V TOUCH FITNESS EXPIRED 2011-07-13 2016-12-31 No data 2668 N UNIVERSITY DR, SUNRISE, FL, 33322
G11000070050 JAZZERCISE EXPIRED 2011-07-12 2016-12-31 No data 2668 N UNIVERSITY DR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 8400 Trent Ct, Unit D, Boca Raton, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 1881 NE 26 Street STE 200, Wilton Manors, FL 33305 No data
CHANGE OF MAILING ADDRESS 2022-07-07 1881 NE 26 Street STE 200, Wilton Manors, FL 33305 No data
REINSTATEMENT 2016-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 MONFORTE, VINCENT IV, LMT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State