Search icon

LE MONT SINAI CHIROPRACTIC & WELLNESS, INC

Company Details

Entity Name: LE MONT SINAI CHIROPRACTIC & WELLNESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Document Number: P12000021301
FEI/EIN Number 80-0791151
Address: 1021 IVES DAIRY RD, 217, MIAMI, FL, 33179, US
Mail Address: PO Box 697, Goshen, NY, 10924, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134486236 2012-04-13 2012-04-13 727 NORTHLAKE BLVD, SUITE # 4, NORTH PALM BEACH, FL, 33408, US 727 NORTHLAKE BLVD, SUITE # 4, NORTH PALM BEACH, FL, 33408, US

Contacts

Phone +1 561-904-6066
Fax 5619046076

Authorized person

Name DR. JUDITH MARIE-LINDA LABARGE
Role PRESIDENT
Phone 5617683327

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9825
State FL
Is Primary Yes

Agent

Name Role
LE MONT SINAI CHIROPRACTIC & WELLNESS, INC Agent

President

Name Role Address
LABARGE JUDITH M President 1021 IVES DAIRY RD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033782 ALTHEA FLORIDA SPINE & REHAB EXPIRED 2012-04-09 2017-12-31 No data 727 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-18 1021 IVES DAIRY RD, 217, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 1021 IVES DAIRY RD, 217, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 Le Mont Sinai Chiropractic & Wellness, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 1021 IVES DAIY RD, STE 217, MIAMI, FL 33179 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000082580 TERMINATED 1000000877571 DADE 2021-02-17 2031-02-24 $ 2,136.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-09-10
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State