Search icon

WELLNESS COMPANIES OF FLORIDA CORP.

Company Details

Entity Name: WELLNESS COMPANIES OF FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2016 (9 years ago)
Document Number: P16000034127
FEI/EIN Number 812273628
Mail Address: 12165 SHERIDAN ST, COOPER CITY, FL, 33026, US
Address: 12165 Sheridan St, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083168991 2016-08-09 2021-03-29 12165 SHERIDAN ST, HOLLYWOOD, FL, 330261444, US 12165 SHERIDAN ST, HOLLYWOOD, FL, 330261444, US

Contacts

Phone +1 754-209-7404

Authorized person

Name EDDIE GONZALEZ
Role PRESIDENT
Phone 3059701430

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number HCC10682
State FL
Is Primary Yes

Agent

Name Role Address
SANCHEZ JOHN Agent 12165 Sheridan St, Cooper City, FL, 33026

President

Name Role Address
SANCHEZ JOHN President 12165 Sheridan St, Cooper City, FL, 33026

Vice President

Name Role Address
CASTRO DANOY Vice President 12165 SHERIDAN ST, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121116 PHYSICAL THERAPY NOW AVENTURA/HALLANDALE ACTIVE 2020-09-17 2025-12-31 No data 12165 SHERIDAN ST, COOPER CITY, FL, 33026
G16000039179 PHYSICAL THERAPY NOW COOPER CITY ACTIVE 2016-04-18 2027-12-31 No data 12165 SHERIDAN ST, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-12 SANCHEZ, JOHN No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 12165 Sheridan St, COOPER CITY, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 12165 Sheridan St, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2021-04-13 12165 Sheridan St, COOPER CITY, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State