Search icon

OAKS WELLNESS CENTER, INC.

Company Details

Entity Name: OAKS WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: P14000051467
FEI/EIN Number 47-1106750
Address: 8957 NW 165 st, Miami Lakes, FL 33018
Mail Address: 8957 NW 165 st, Miami Lakes, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437557923 2014-12-15 2014-12-16 14125 NW 80TH AVE, 305, MIAMI LAKES, FL, 330162350, US 14125 NW 80TH AVE, 305, MIAMI LAKES, FL, 330162350, US

Contacts

Phone +1 786-401-6863

Authorized person

Name DR. ANTHONY D JONES
Role PRESIDENT
Phone 7864016863

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10204
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1891028684
State FL

Agent

Name Role Address
HURTADO, DIANA Agent 8957 NW 165 st, Miami Lakes, FL 33018

President

Name Role Address
HURTADO, DIANA President 8957 NW 165 st, Miami Lakes, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 8957 NW 165 st, Miami Lakes, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 8957 NW 165 st, Miami Lakes, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-10-11 8957 NW 165 st, Miami Lakes, FL 33018 No data
REINSTATEMENT 2024-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-26 HURTADO, DIANA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2017-05-08 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-11
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
Amendment 2017-05-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State