Search icon

NEW YORK MASSAGE INC.

Company Details

Entity Name: NEW YORK MASSAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2008 (17 years ago)
Document Number: P08000053043
FEI/EIN Number 800203273
Address: 5121 Ehrlich Road, Tampa, FL, 33624, US
Mail Address: 5121 Ehrlich Road, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699066308 2011-04-28 2017-04-27 5121 EHRLICH RD, SUITE 112-A, TAMPA, FL, 336242049, US 5121 EHRLICH RD, SUITE 112-A, TAMPA, FL, 336242049, US

Contacts

Phone +1 813-374-2419

Authorized person

Name MR. MICHAEL MILANOVIC
Role OWNER/PRESIDENT
Phone 8133742419

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MM32835
State FL
Is Primary Yes

Agent

Name Role Address
MILANOVIC MICHAEL Agent 17465 Tavern Road, Brooksville, FL, 34604

Director

Name Role Address
MILANOVIC MICHAEL Director 17465 Tavern Road, Brooksville, FL, 34604

President

Name Role Address
MILANOVIC MICHAEL President 17465 Tavern Road, Brooksville, FL, 34604

Auth

Name Role Address
Sas Laszlo Auth 17465 Tavern road, Brooksville, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036852 EMPIRE SALON EXPIRED 2013-04-17 2018-12-31 No data 4044 ANDY PELLA DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5121 Ehrlich Road, Suite 112-A, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 17465 Tavern Road, Brooksville, FL 34604 No data
CHANGE OF MAILING ADDRESS 2015-04-24 5121 Ehrlich Road, Suite 112-A, Tampa, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State