Search icon

SOMI THERAPY INC.

Company Details

Entity Name: SOMI THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P16000000941
FEI/EIN Number 81-1032960
Address: 6601 SW 80TH STREET, 107, SOUTH MIAMI, FL, 33143
Mail Address: 6601 SW 80TH STREET, 107, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679929632 2016-05-09 2016-05-09 6601 SW 80TH ST, SUITE 107, SOUTH MIAMI, FL, 331434661, US 6601 SW 80TH ST, SUITE 107, SOUTH MIAMI, FL, 331434661, US

Contacts

Phone +1 305-680-9707
Fax 8886809708

Authorized person

Name CHRISTINE BETANCOURT
Role OWNER / OCCUPATIONAL THERAPIST
Phone 3056809707

Taxonomy

Taxonomy Code 225XP0019X - Physical Rehabilitation Occupational Therapist
License Number OT13177
State FL
Is Primary No
Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
License Number OT11756
State FL
Is Primary Yes

Agent

Name Role Address
Betancourt Christine Agent 6601 SW 80TH STREET, SOUTH MIAMI, FL, 33143

President

Name Role Address
Betancourt Christine President 6601 SW 80TH STREET #107, SOUTH MIAMI, FL, 33143

Vice President

Name Role Address
BETANCOURT CHRISTINE Vice President 6601 SW 80TH STREET #107, SOUTH MIAMI, FL, 33143

Secretary

Name Role Address
Betancourt Christine Secretary 6601 SW 80TH STREET, SOUTH MIAMI, FL, 33143

Treasurer

Name Role Address
Betancourt Christine Treasurer 6601 SW 80TH STREET, SOUTH MIAMI, FL, 33143

Director

Name Role Address
Betancourt Christine Director 6601 SW 80TH STREET, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003503 SOMI PEDIATRIC THERAPY ACTIVE 2016-01-08 2026-12-31 No data 6601 SW 80TH STREET, STE 107, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-09 Betancourt, Christine No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
Domestic Profit 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State