Search icon

FUERZA VITAL MEDICAL INSTITUTE, CORP.

Company Details

Entity Name: FUERZA VITAL MEDICAL INSTITUTE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2016 (9 years ago)
Document Number: P16000029458
FEI/EIN Number 81-2101640
Address: 3701 SW 107 AVE, MIAMI, FL, 33165, US
Mail Address: 3701 SW 107 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083113054 2018-02-06 2024-06-11 3701 SW 107TH AVE, MIAMI, FL, 331653638, US 3701 SW 107TH AVE, MIAMI, FL, 331653638, US

Contacts

Phone +1 305-553-8343
Fax 3056408537

Authorized person

Name LUIS MANUEL BENITEZ VILA
Role PRESIDENT
Phone 3056408530

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA12725
State FL
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No

Agent

Name Role Address
BENITEZ VILA LUIS MANUEL Agent 3701 SW 107 AVE, MIAMI, FL, 33165

Director

Name Role Address
BENITEZ VILA LUIS MANUEL Director 3701 SW 107 AVE, MIAMI, FL, 33165

President

Name Role Address
BENITEZ VILA LUIS MANUEL President 3701 SW 107 AVE, MIAMI, FL, 33165

Vice President

Name Role Address
GARCIA CABRERA CAMILO Vice President 3701 SW 107 AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005596 FUERZA VITAL KID'S THERAPY & BEHAVIOR ACTIVE 2020-01-13 2025-12-31 No data 3701 SW 107 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3701 SW 107 AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2020-01-13 3701 SW 107 AVE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3701 SW 107 AVE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
Domestic Profit 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State