Search icon

EFFECTIVE THERAPY SERVICES, INC

Company Details

Entity Name: EFFECTIVE THERAPY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 29 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2020 (4 years ago)
Document Number: P09000051685
FEI/EIN Number 270371901
Address: 10630 NW 21 CT, PEMBROKE PINES, FL, 33026, US
Mail Address: 10630 NW 21 CT, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285957431 2010-03-02 2010-03-02 6970 NW 173RD DR APT 2106, HIALEAH, FL, 330155514, US 6970 NW 173RD DR APT 2106, HIALEAH, FL, 330155514, US

Contacts

Phone +1 305-450-7265

Authorized person

Name MR. ORLANDO DIAZ
Role VICE-PRESIDENT
Phone 3054507265

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role Address
MUNOZ DIAZ MAYVELIS Agent 10630 NW 21 CT, PEMBROKE PINES, FL, 33026

President

Name Role Address
MUNOZ DIAZ MAYVELIS President 10630 NW 21 CT, PEMBROKE PINES, FL, 33026

Vice President

Name Role Address
DIAZ ORLANDO Vice President 10630 NW 21 CT, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 10630 NW 21 CT, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2011-04-01 10630 NW 21 CT, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 10630 NW 21 CT, PEMBROKE PINES, FL 33026 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State