Search icon

GOLDEN MIRACLE, INC

Company Details

Entity Name: GOLDEN MIRACLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2009 (16 years ago)
Document Number: P09000035430
FEI/EIN Number 264726162
Address: 14601 SW 29th St, MIRAMAR, FL, 33027, US
Mail Address: 14601 SW 29th St, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447822762 2021-07-15 2021-07-15 14601 SW 29TH ST STE 110, MIRAMAR, FL, 330274715, US 14601 SW 29TH ST STE 110, MIRAMAR, FL, 330274715, US

Contacts

Phone +1 954-862-2236
Fax 9549440822

Authorized person

Name BRENO CARDOSO
Role ADMINISTRATOR
Phone 9548622236

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002023800
State FL

Agent

Name Role Address
CARDOSO BRENO R Agent 14601 SW 29th St, MIRAMAR, FL, 33027

President

Name Role Address
CARDOSO BRENO R President 14601 SW 29th St, MIRAMAR, FL, 33027

Vice President

Name Role Address
Cardoso Nahir Vice President 14601 SW 29th St, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081347 GOLDEN MIRACLE INC ACTIVE 2024-07-08 2029-12-31 No data GOLDEN MIRACLE, INC, 14601 SW 29TH ST SUITE 110 SUITE 110, MIRAMAR, FL, 33027
G09000100120 GOLDEN MIRACLE INC EXPIRED 2009-04-22 2014-12-31 No data 20756 SW 126 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-12-04 CARDOSO, BRENO R No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State