Search icon

SOBE WELLNESS, INC.

Company Details

Entity Name: SOBE WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P10000078359
FEI/EIN Number 800662246
Mail Address: P.O. BOX 6009, VERO BEACH, FL, 32961, US
Address: 787 37th Street, Suite 130, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699067264 2011-05-13 2011-09-28 PO BOX 6009, VERO BEACH, FL, 329616009, US 1485 37TH ST, SUITE 111, VERO BEACH, FL, 329606500, US

Contacts

Phone +1 772-564-7887
Fax 7725647007

Authorized person

Name DR. DIRK F PARVUS
Role PRESIDENT
Phone 7725647887

Taxonomy

Taxonomy Code 207QA0505X - Adult Medicine Physician
License Number ME0066484
State FL
Is Primary Yes

Agent

Name Role Address
PARVUS DIRK F Agent 787 37th Street, VERO BEACH, FL, 32960

President

Name Role Address
PARVUS DIRK F President 787 37th Street, VERO BEACH, FL, 32960

Secretary

Name Role Address
PARVUS DIRK F Secretary 787 37th Street, VERO BEACH, FL, 32960

Treasurer

Name Role Address
PARVUS DIRK F Treasurer 787 37th Street, VERO BEACH, FL, 32960

Director

Name Role Address
PARVUS DIRK F Director 787 37th Street, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050645 ALZHEIMER PREVENTION CENTER ACTIVE 2016-05-20 2027-12-31 No data 787 37TH STREET, SUITE 130, VERO BEACH, FL, 32960
G11000115075 PARVUS CENTER ACTIVE 2011-11-29 2026-12-31 No data P. O. BOX 6009, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 787 37th Street, Suite 130, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 787 37th Street, Suite 130, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2011-01-13 787 37th Street, Suite 130, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State