Search icon

SARDONYX GROUP THERAPY INC

Company Details

Entity Name: SARDONYX GROUP THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2017 (8 years ago)
Document Number: P17000042719
FEI/EIN Number 82-1492116
Address: 922 SW 69th Ave, North Lauderdale, FL, 33068, US
Mail Address: 922 SW 69th Ave, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477089274 2017-05-11 2021-05-06 4320 W BROWARD BLVD STE 4, PLANTATION, FL, 333173756, US 4320 W BROWARD BLVD STE 4, PLANTATION, FL, 333173756, US

Contacts

Phone +1 954-266-9013
Fax 7862575686
Fax 8559412537

Authorized person

Name SHAVONNE KRISTINE BROWN-O'MEALLY
Role PRESIDENT
Phone 9542669013

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 023552400
State FL
Issuer MEDICAID
Number 016647600
State FL

Agent

Name Role Address
BROWN-O'Meally SHAVONNE Agent 922 SW 69th Ave, North Lauderdale, FL, 33068

President

Name Role Address
BROWN-O'MEALLY SHAVONNE President 922 SW 69th Ave, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001446 CHILDREN'S WORLD THERAPY ACTIVE 2023-01-04 2028-12-31 No data 4320 W. BROWARD BLVD, STE #4, PLANTATION, FL, 33068
G17000134663 CHILDREN'S WORLD THERAPY ACTIVE 2017-12-08 2028-12-31 No data 4320 W. BROWARD BLVD, STE# 4, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 922 SW 69th Ave, North Lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2023-04-24 922 SW 69th Ave, North Lauderdale, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 922 SW 69th Ave, North Lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2018-03-23 BROWN-O'Meally, SHAVONNE No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2018-08-23
ANNUAL REPORT 2018-03-23
Domestic Profit 2017-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State