Search icon

C.O.R. INJURY CENTERS, INC

Company Details

Entity Name: C.O.R. INJURY CENTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P15000094400
FEI/EIN Number 47-5620852
Address: 13501 SW 128 ST, Suite 116, MIAMI, FL, 33186, US
Mail Address: 7000 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043667405 2016-05-16 2016-05-16 13501 SW 128TH ST, STE 116, MIAMI, FL, 331865882, US 13501 SW 128TH ST, STE 116, MIAMI, FL, 331865882, US

Contacts

Phone +1 305-235-5595
Fax 3052355594

Authorized person

Name DR. GAMALIEL MATTOS
Role MEDICAL DIRECTOR
Phone 3052355595

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number 7411232
State FL
Is Primary Yes

Agent

Name Role Address
ZAPATA ZERI Agent 7000 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313

President

Name Role Address
ZAPATA ZERI President 7000 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036906 COR INJURY CENTERS OF WEST KENDALL, INC. ACTIVE 2024-03-13 2029-12-31 No data 13501 SW 128 ST, STE 116, MIAMI, FL, 33186
G21000097856 COR MEDICAL CENTERS OF KENDALL ACTIVE 2021-07-27 2026-12-31 No data 13501 SW 128TH STREET, SUITE 116, MIAMI, FL, 33186
G18000075187 COR INJURY CENTERS OF WEST KENDALL, INC. EXPIRED 2018-07-09 2023-12-31 No data 13501 SW 128 ST, STE 116, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 13501 SW 128 ST, Suite 116, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 7000 WEST OAKLAND PARK BLVD, 303, FORT LAUDERDALE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 ZAPATA, ZERI No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 13501 SW 128 ST, Suite 116, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State