Search icon

VIVA PEDIATRIC THERAPY INC

Company Details

Entity Name: VIVA PEDIATRIC THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2014 (11 years ago)
Document Number: P14000059527
FEI/EIN Number 47-1327459
Address: 6070 Glendale Dr, BOCA RATON, FL 33433
Mail Address: 6070 Glendale Dr, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639586415 2014-07-14 2023-04-19 1598 SW 15TH ST, BOCA RATON, FL, 334866531, US 450 NW 14TH AVE, BOCA RATON, FL, 334863230, US

Contacts

Phone +1 614-440-8066

Authorized person

Name ANASTASIYA BOIKOVA
Role CEO
Phone 6144408066

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
BOIKOVA, ANASTASIYA Agent 6070 Glendale Dr, BOCA RATON, FL 33433

PRESIDENT

Name Role Address
BOIKOVA, ANASTASIYA PRESIDENT 6070 Glendale Dr, BOCA RATON, FL 33433

Chief Executive Officer

Name Role Address
BOIKOVA, ANASTASIYA Chief Executive Officer 6070 Glendale Dr, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152557 WHOLESOME THERAPY CENTER ACTIVE 2021-11-15 2026-12-31 No data 1598 SOUTHWEST 15TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 6070 Glendale Dr, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2025-01-31 6070 Glendale Dr, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 6070 Glendale Dr, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 450 NW 14th Ave, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 450 NW 14th Ave, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2023-04-27 450 NW 14th Ave, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State