Search icon

SENIOR LIVING MEMORY HEALTH, INC

Company Details

Entity Name: SENIOR LIVING MEMORY HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P16000028893
FEI/EIN Number 81-2293401
Address: 2123 Plunkett Street, Hollywood, FL, 33020, US
Mail Address: 2123 Plunkett Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851847834 2016-08-30 2016-08-30 1810 NE 118TH RD, NORTH MIAMI, FL, 331813311, US 7091 W ATLANTIC AVENUE, MTC AT WEISMAN CENTER, DELRAY BEACH, FL, 33446, US

Contacts

Phone +1 786-414-6666
Fax 3054564124
Phone +1 561-558-2100

Authorized person

Name ELIZABETH BICKNELL
Role DIRECTOR
Phone 7864146666

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY5534
State FL
Is Primary Yes

Agent

Name Role Address
BICKNELL ELIZABETH Agent 11111 Biscayne Blvd, NORTH MIAMI, FL, 33181

President

Name Role Address
BICKNELL ELIZABETH President 11111 Biscayne Blvd, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2123 Plunkett Street, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2123 Plunkett Street, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 11111 Biscayne Blvd, Suite PHC, NORTH MIAMI, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000097580 TERMINATED 1000000859573 MIAMI-DADE 2020-02-10 2030-02-12 $ 529.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000212944 TERMINATED 1000000782973 DADE 2018-05-23 2028-05-30 $ 1,458.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State