Search icon

THERAPY & SERVICE FOR U INC

Company Details

Entity Name: THERAPY & SERVICE FOR U INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: P12000059730
FEI/EIN Number 46-0528041
Address: 9207 SW 227TH STREET., CUTLER BAY, FL, 33190, US
Mail Address: 9207 SW 227th STREET., CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245665728 2013-09-04 2013-09-04 175 FONTAINEBLEAU BLVD STE 2K, MIAMI, FL, 331727014, US 175 FONTAINEBLEAU BLVD STE 2K, MIAMI, FL, 331727014, US

Contacts

Phone +1 786-316-5546
Fax 3052218501

Authorized person

Name MR. WILFREDO FAJO JR.
Role OWNER / PRESIDENT
Phone 7863165546

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer PRIVATE INSURANCE
Number MA-38546
State FL

Agent

Name Role Address
FAJO WILFREDO Agent 9207 SW 227th STREET., CUTLER BAY, FL, 33190

President

Name Role Address
FAJO WILFREDO President 9207 SW 227th STREET., CUTLER BAY, FL, 33190

Secretary

Name Role Address
HERNANDEZ YOSMARY Secretary 9207 SW 227th STREET., CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 9207 SW 227TH STREET., UNIT 02, CUTLER BAY, FL 33190 No data
CHANGE OF MAILING ADDRESS 2024-03-27 9207 SW 227TH STREET., UNIT 02, CUTLER BAY, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 9207 SW 227th STREET., UNIT 02, CUTLER BAY, FL 33190 No data
REGISTERED AGENT NAME CHANGED 2022-01-09 FAJO, WILFREDO No data
AMENDMENT 2015-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State