Search icon

YANEVERT SERVICES, CORP.

Company Details

Entity Name: YANEVERT SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P11000024887
FEI/EIN Number 450604686
Address: 9638 sw 72 st, MIAMI, FL, 33173, US
Mail Address: 9638 sw 72 st, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992097471 2011-05-03 2011-05-03 21130 SW 87TH AVE APT 202, CUTLER BAY, FL, 331897387, US 21130 SW 87TH AVE APT 202, CUTLER BAY, FL, 331897387, US

Contacts

Phone +1 786-252-2256

Authorized person

Name MRS. YANELYS FUNDORA
Role THERAPIES
Phone 7862522256

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
License Number MA58827
State FL
Is Primary Yes

Agent

Name Role Address
FUNDORA YANELYS Agent 9638 sw 72 st, MIAMI, FL, 33173

President

Name Role Address
FUNDORA YANELYS President 9660 sw 72 st, MIAMI, FL, 33173

Vice President

Name Role Address
FUNDORA YANELYS Vice President 9660 sw 72 st, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050648 HELLO YOU WELLNESS CENTER ACTIVE 2023-04-21 2028-12-31 No data 16281 SW 141 AVE, MIAMI, FL, 33177
G16000042539 XLASHBYYANE ACTIVE 2016-04-27 2026-12-31 No data 16281 SW 141 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 9638 sw 72 st, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2024-04-26 9638 sw 72 st, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 9638 sw 72 st, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State