Search icon

DETOX OF SOUTH FLORIDA, INC.

Company Details

Entity Name: DETOX OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 2014 (11 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: P14000046364
FEI/EIN Number 46-5745481
Address: 608 NE 2nd Ave, Okeechobee, FL 34972
Mail Address: 608 NE 2nd Ave, Okeechobee, FL 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role
NICOLE J. HUESMANN, P.A. Agent

President

Name Role Address
JABER, TALIB President 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462

Vice President

Name Role Address
SANZ, CARMEN Vice President 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462

Director

Name Role Address
Jaber, Talib Director 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462
SANZ, CARMEN Director 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009589 LAKESIDE RECOVERY EXPIRED 2015-01-27 2020-12-31 No data 608 NE 2ND AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000527395. CONVERSION NUMBER 700000221287
REGISTERED AGENT NAME CHANGED 2020-02-19 NICOLE J. HUESMANN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 150 ALHAMBRA CIRCLE, SUITE 1150, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 608 NE 2nd Ave, Okeechobee, FL 34972 No data
CHANGE OF MAILING ADDRESS 2019-05-15 608 NE 2nd Ave, Okeechobee, FL 34972 No data
AMENDMENT AND NAME CHANGE 2016-04-28 DETOX OF SOUTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-03
Amendment and Name Change 2016-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State