Search icon

HEALING HANDS THERAPY CENTER INC

Company Details

Entity Name: HEALING HANDS THERAPY CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: P16000013255
FEI/EIN Number 81-1410753
Address: 5455 SW 8 ST, MIAMI, FL, 33134, US
Mail Address: 5455 SW 8 ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588028062 2016-04-11 2024-10-21 1875 W FLAGLER ST, MIAMI, FL, 331351939, US 5455 SW 8TH ST STE 235, CORAL GABLES, FL, 331342270, US

Contacts

Phone +1 305-794-8218
Fax 7868038651

Authorized person

Name MARTHA C RODRIGUEZ
Role OWNER
Phone 3057948218

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 121745200
State FL

Agent

Name Role Address
Rodriguez Salgado Martha C Agent 5455 SW 8 ST, MIAMI, FL, 33134

President

Name Role Address
RODRIGUEZ SALGADO MARTHA C President 5455 SW 8 ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112899 SALUD Y VIDA MEDICAL CENTER, INC ACTIVE 2020-08-31 2025-12-31 No data 2742 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 5455 SW 8 ST, 235, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-03-15 5455 SW 8 ST, 235, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-03-15 Rodriguez Salgado, Martha C No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 5455 SW 8 ST, 235, MIAMI, FL 33134 No data
AMENDMENT 2022-06-30 No data No data
AMENDMENT 2021-08-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176545 ACTIVE 2021-006441-CA-01 MIAMI DADE CIRCUIT COURT 2023-03-22 2028-04-21 $52,897.41 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J21000305627 ACTIVE 2019-037089-CA-01 MIAMI-DADE COUNTY COURT 2020-10-07 2026-06-22 $109,204.69 FIFTH THIRD BANK, NATIONAL ASSOCIATION, 1830 E. PARIS (CSCII), KENTWOOD, MI, 49546
J20000338141 ACTIVE 2020 013953 01 MIAMI DADE CO 2020-10-06 2025-10-22 $57,787.61 TD BANK N.A., 5900 N. ANDREWS AVENUE, FT.LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-11-21
AMENDED ANNUAL REPORT 2022-11-17
AMENDED ANNUAL REPORT 2022-09-29
Amendment 2022-06-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-13
Amendment 2021-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State