Entity Name: | DISABLED AND ABLE BODIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2008 (17 years ago) |
Document Number: | P08000061152 |
FEI/EIN Number | 262943724 |
Address: | 4772 SW 154 CT., MIAMI, FL, 33185, US |
Mail Address: | 4772 SW 154 CT., MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023272184 | 2008-07-17 | 2010-03-19 | 14335 SW 120TH ST, SUITE # 113, MIAMI, FL, 331867294, US | 14335 SW 120TH ST, SUITE # 113, MIAMI, FL, 331867294, US | |||||||||||||||||||
|
Phone | +1 305-382-6968 |
Fax | 3053971409 |
Authorized person
Name | MS. CONSUELO C PADILLA |
Role | PRESIDENT/DIRECTOR |
Phone | 3052816505 |
Taxonomy
Taxonomy Code | 225400000X - Rehabilitation Practitioner |
License Number | OT 3078 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PADILLA CONSUELO C | Agent | 4772 SW 154 CT, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
PADILLA CONSUELO C | President | 4772 SW 154 COURT, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
PADILLA CONSUELO C | Vice President | 4772 SW 154 COURT, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
PADILLA CONSUELO C | Secretary | 4772 SW 154 COURT, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
PADILLA CONSUELO C | Treasurer | 4772 SW 154 COURT, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 4772 SW 154 CT, MIAMI, FL 33185 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-28 | 4772 SW 154 CT., MIAMI, FL 33185 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-28 | 4772 SW 154 CT., MIAMI, FL 33185 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-11 |
Reg. Agent Change | 2020-08-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State