Search icon

L.I.F.E. CENTER FOR HEALING & GROWTH INC.

Company Details

Entity Name: L.I.F.E. CENTER FOR HEALING & GROWTH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Document Number: P15000041689
FEI/EIN Number 47-3971450
Address: 12360 SW 132 CT, Suite 113, MIAMI, FL 33186
Mail Address: 12360 SW 132 CT, Suite 113, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740793868 2017-11-11 2021-08-11 12360 SW 132ND CT STE 113, MIAMI, FL, 331866461, US 12360 SW 132ND CT STE 113, MIAMI, FL, 331866461, US

Contacts

Phone +1 305-588-4143

Authorized person

Name JENNY SILVERIO
Role PRESIDENT/CEO
Phone 7865879631

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH13383
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No
Taxonomy Code 261QX0100X - Occupational Medicine Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 022983800
State FL

Agent

Name Role Address
SILVERIO, JENNY Agent 12325 sw 148 terr, MIAMI, FL 33186

Director

Name Role Address
SILVERIO, JENNY Director 12325 sw 148 terr, MIAMI, FL 33186

President

Name Role Address
SILVERIO, JENNY President 12325 sw 148 terr, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053096 THERAPY COMMUNITY EXPIRED 2017-05-12 2022-12-31 No data PO BOX 770204, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 12360 SW 132 CT, Suite 113, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-07-28 12360 SW 132 CT, Suite 113, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 12325 sw 148 terr, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State