Search icon

BROWARD FAMILY ACUPUNCTURE, INC.

Company Details

Entity Name: BROWARD FAMILY ACUPUNCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P14000060151
FEI/EIN Number 47-1484586
Address: 8624 Griffin Rd, Cooper City, FL, 33328, US
Mail Address: 1611 west harmony lake circle, Davie, FL, 33324, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144639477 2014-08-12 2014-08-12 4020 N HILLS DR, APT 8, HOLLYWOOD, FL, 330212463, US 150 N UNIVERSITY DR, SUITE #220, PLANTATION, FL, 333242004, US

Contacts

Phone +1 754-777-0015

Authorized person

Name MRS. YOJEBED POPIOL
Role OWNER/ACUPUNCTURE PHYSICIAN
Phone 7547770015

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3275
State FL
Is Primary Yes

Agent

Name Role Address
POPIOL YOJEBED Agent 1611 west harmony lake circle, Davie, FL, 33324

President

Name Role Address
POPIOL YOJEBED President 1611 west harmony lake circle, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081181 CALMA CARE ACTIVE 2019-07-30 2029-12-31 No data 1611 W HARMONY LAKE CIR, ATTN CALMA CARE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-10 8624 Griffin Rd, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 1611 west harmony lake circle, Davie, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 8624 Griffin Rd, Cooper City, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2018-06-26 POPIOL, YOJEBED No data
AMENDMENT 2018-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
Amendment 2018-01-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State