Search icon

ROCHE'S THERAPY, INC - Florida Company Profile

Company Details

Entity Name: ROCHE'S THERAPY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROCHE'S THERAPY, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P19000006315
FEI/EIN Number 83-3233133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17645 NW 87th Ct, Hialeah, FL 33018
Mail Address: 17645 NW 87th Ct, Hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194599126 2023-11-09 2024-04-04 17645 NW 87TH CT, HIALEAH, FL, 330186603, US 17645 NW 87TH CT, HIALEAH, FL, 330186603, US

Contacts

Phone +1 786-873-6778

Authorized person

Name YAYMI ROCHE
Role OWNER
Phone 7868736778

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ROCHE, YAYMI Agent 17645 NW 87th Ct, Hialeah, FL 33018
ROCHE, YAYMI President 17645 NW 87TH CT, HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 17645 NW 87th Ct, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 17645 NW 87th Ct, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-05 17645 NW 87th Ct, Hialeah, FL 33018 -
AMENDMENT 2024-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-07
Amendment 2024-01-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-31
Domestic Profit 2019-01-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State