Search icon

MAHARAJH ACUPUNCTURE & WELLNESS, INC.

Company Details

Entity Name: MAHARAJH ACUPUNCTURE & WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P11000006480
FEI/EIN Number 800678598
Address: 5805 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5805 Main Street, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639476187 2011-02-18 2011-02-18 6917 STATE ROAD 54, NEW PORT RICHEY, FL, 346536023, US 6917 STATE ROAD 54, NEW PORT RICHEY, FL, 346536023, US

Contacts

Phone +1 727-848-8777

Authorized person

Name LISA MAHARAJH
Role PRESIDENT
Phone 7278488777

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes

Agent

Name Role Address
MAHARAJH LISA Agent 6743 ARROYO DR, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
MAHARAJH LISA Director 6743 ARROYO DR, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146903 LONGEVITY INTEGRATIVE HEALING ACTIVE 2024-12-04 2029-12-31 No data 5805 MAIN STREET, NEW PORT RICHEY, FL, 34652--152
G15000004846 MAHARAJH ACUPUNCTURE & HERB SHOPPE EXPIRED 2015-01-13 2020-12-31 No data 5805 MAIN STREET, NEW PORT RICHEY, FL, 34652
G13000117004 NEW PORT RICHEY-TRINITY LASER LIKE LIPO EXPIRED 2013-12-02 2018-12-31 No data 6917 STATE ROAD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-23 5805 MAIN STREET, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 5805 MAIN STREET, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 6743 ARROYO DR, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State