Search icon

FRATTINI INC.

Company Details

Entity Name: FRATTINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2018 (7 years ago)
Document Number: P18000041820
FEI/EIN Number 82-5421798
Address: 2020 NE 163rd street, North Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163rd street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043842479 2020-02-04 2020-02-04 2020 NE 163RD ST STE 207, NORTH MIAMI BEACH, FL, 331624927, US 20130 W DIXIE HWY APT 22214, MIAMI, FL, 331801937, US

Contacts

Phone +1 954-736-7433

Authorized person

Name GISSELLE FRATTINI
Role PRESIDENT
Phone 9547367433

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No

Agent

Name Role Address
FRATTINI GISSELLE Agent 215 N new River Dr E, Fort Luderdale, FL, 33301

President

Name Role Address
FRATTINI GISSELLE President 2020 NE 163rd street, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016616 PROGRESS VIA THERAPY ACTIVE 2020-02-05 2025-12-31 No data 2020 NE 163RD ST, STE 207, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 215 N new River Dr E, Apt 4010, Fort Luderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 2020 NE 163rd street, Suite 207, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2022-03-21 2020 NE 163rd street, Suite 207, North Miami Beach, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State