Search icon

AVIVA NURSING SERVICES INC

Company Details

Entity Name: AVIVA NURSING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P18000065315
FEI/EIN Number 83-1364089
Address: 2655 East Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
Mail Address: 2655 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013575505 2019-05-30 2022-04-25 2655 E OAKLAND PARK BLVD, SUITE 5, FORT LAUDERDALE, FL, 33306, US 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016, US

Contacts

Phone +1 786-237-8420
Fax 7864314061
Phone +1 305-889-7041

Authorized person

Name MATEO MARTINEZ
Role OWNER
Phone 9549936299

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102011800
State FL

Agent

Name Role Address
MARTINEZ MATEO J Agent 2655 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306

Director

Name Role Address
Martinez Mateo J Director 2655 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081112 MIND & MOBILITY ACTIVE 2020-07-10 2025-12-31 No data 2655 E. OAKLAND PARK BLVD., SUITE 5, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2655 East Oakland Park Blvd., SUITE 5, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2020-06-09 2655 East Oakland Park Blvd., SUITE 5, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2020-06-09 MARTINEZ, MATEO J. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2655 E. Oakland Park Blvd., Suite 5, Ft. Lauderdale, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
Domestic Profit 2018-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State