Search icon

HELPING MOON COUNSELING, P.A.

Company Details

Entity Name: HELPING MOON COUNSELING, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: P15000081998
FEI/EIN Number 47-5305956
Address: 6919 SW 18th Street, SUITE 201, boca raton, FL 33433
Mail Address: 6919 SW 18th Street, SUITE 201, boca raton, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083087688 2015-11-04 2022-03-22 6919 SW 18TH ST STE 201, BOCA RATON, FL, 334337010, US 6919 SW 18TH ST STE 201, BOCA RATON, FL, 334337010, US

Contacts

Phone +1 561-571-1557
Fax 5616343536

Authorized person

Name LUNA L MEDINA-WOLF
Role OWNER
Phone 9543095353

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1020131-00
State FL

Agent

Name Role Address
MEDINA-WOLF, LUNA L Agent 6919 SW 18th Street, suite 201, BOCA RATON, FL 33433

President

Name Role Address
MEDINA-WOLF, LUNA L President 6919 SW 18TH STREET, SUITE 201 BOCA RATON, FL 33433

Vice President

Name Role Address
WOLF, ASAF Vice President 22553 SWORDFISH DR, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-18 6919 SW 18th Street, SUITE 201, boca raton, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 6919 SW 18th Street, SUITE 201, boca raton, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 6919 SW 18th Street, suite 201, BOCA RATON, FL 33433 No data
REINSTATEMENT 2016-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-10 MEDINA-WOLF, LUNA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State