Entity Name: | BENSHEN ACUPUNCTURE AND HERBS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jul 2015 (10 years ago) |
Document Number: | P15000059225 |
FEI/EIN Number | 47-4548580 |
Address: | 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 |
Mail Address: | 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922535046 | 2017-05-19 | 2019-09-03 | 2095 N ANDREWS AVE, POMPANO BEACH, FL, 330691420, US | 1732 NE 26TH ST STE 202, WILTON MANORS, FL, 333051448, US | |||||||||||||||||
|
Phone | +1 954-465-6531 |
Authorized person
Name | MRS. CRYSTAL L CACOLICI |
Role | ACUPUNCTURE PHYSICIAN |
Phone | 9544656531 |
Taxonomy
Taxonomy Code | 171100000X - Acupuncturist |
License Number | AP3644 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CACOLICI, CRYSTAL L | Agent | 699 NE 35th Street, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Cacolici, Crystal L | President | 699 NE 35th Street, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Cacolici, Crystal L | Secretary | 699 NE 35th Street, Oakland Park, FL 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000084816 | SPIRIT ROOT HEALING ARTS | ACTIVE | 2023-07-19 | 2028-12-31 | No data | 2150 S ANDREW AVE,, SUITE 201, FORT LAUDERDALE, FL, 33316 |
G19000063906 | HOURGLASS HEALING ARTS | EXPIRED | 2019-06-03 | 2024-12-31 | No data | 2095 N ANDREWS AVE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 699 NE 35th Street, Oakland Park, FL 33334 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000085379 | TERMINATED | 19 SC 2420 | HERNANDO CO | 2020-01-08 | 2025-02-07 | $6960.70 | WASTE MANAGEMENT INC. OF FLORIDA, 3411 N. 40TH STREET, TAMPA, FLORIDA 33005 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-09 |
Domestic Profit | 2015-07-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5322817410 | 2020-05-12 | 0455 | PPP | 2095 N Andrews Ave, Pompano Beach, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State