Search icon

RAINBOW RECOVERY & WELLNESS INC

Company Details

Entity Name: RAINBOW RECOVERY & WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: P15000012506
FEI/EIN Number 47-3086523
Address: 1400 East Oakland Park Blvd, Oakland Park, FL, 33334, US
Mail Address: 3460 NE 15th Avenue, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881172542 2018-08-03 2019-07-10 1830 SE 4TH AVE, FORT LAUDERDALE, FL, 333162878, US 1830 SE 4TH AVE, FORT LAUDERDALE, FL, 333162878, US

Contacts

Phone +1 954-551-1290

Authorized person

Name RACHEL GREENBERG
Role LICENSED MENTAL HEALTH COUNSELOR
Phone 9545511290

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH14854
State FL
Is Primary Yes

Agent

Name Role Address
GREENBERG RACHEL Agent 3460 NE 15th Ave, Oakland Park, FL, 33334

President

Name Role Address
Greenberg Rachel L President 1400 East Oakland Park Boulevard, Oakland Park, FL, 33334

Vice President

Name Role Address
Greenberg Judi Vice President 3460 NE 15th Avenue, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1400 East Oakland Park Blvd, Suite 202, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-04-05 1400 East Oakland Park Blvd, Suite 202, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 3460 NE 15th Ave, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-03-04 GREENBERG, RACHEL No data
REINSTATEMENT 2020-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-03-04
Amendment 2019-07-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-03
Domestic Profit 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State