Search icon

LIFE GUIDE SERVICES INC

Company Details

Entity Name: LIFE GUIDE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P15000060057
FEI/EIN Number 474839880
Address: 4300 N. University Drive, Lauderhill, FL, 33351, US
Mail Address: 4300 N. University Drive, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275908014 2015-12-04 2016-10-26 7971 RIVIERA BLVD, SUITE 433, MIRAMAR, FL, 330236445, US 7971 RIVIERA BLVD, SUITE 314, MIRAMAR, FL, 330236445, US

Contacts

Phone +1 305-777-8068
Fax 9548002290

Authorized person

Name MRS. VILMA URIARTE
Role PRESIDENT
Phone 3057778068

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 002519800
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002519800
State FL
Issuer MEDICAID
Number 017860200
State FL
Issuer MEDICAID
Number 016921300
State FL

Agent

Name Role Address
URIARTE CHRISTOPHER Agent 4300 N. UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

President

Name Role Address
Uriarte vilma President 19403 Carolina Cir, Boca Raton, FL, 33434

Vice President

Name Role Address
Uriarte Christopher Vice President 19403 Carolina Cir, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-20 4300 N. University Drive, Suite C-102, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2020-09-20 4300 N. University Drive, Suite C-102, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2020-09-08 URIARTE, CHRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 4300 N. UNIVERSITY DRIVE, SUITE C-102, LAUDERHILL, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
Reg. Agent Change 2020-09-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State