Search icon

VIDA MENTAL HEALTH SERVICES INC

Company Details

Entity Name: VIDA MENTAL HEALTH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: P19000055414
FEI/EIN Number 84-2419997
Address: 7745 NW 146th Street #F1, Miami Lakes, FL 33016
Mail Address: 7745 NW 146th Street #F1, Miami Lakes, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275145898 2020-08-17 2024-09-10 7745 NW 146TH ST # F1, MIAMI LAKES, FL, 330161559, US 7745 NW 146TH ST # F1ANDF2, MIAMI LAKES, FL, 330161559, US

Contacts

Phone +1 786-633-5992
Fax 7864202151

Authorized person

Name YELENA INGUANZO
Role PRESIDENT
Phone 3056135125

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
Inguanzo, Yelena Agent 7745 NW 146th Street #F1, Miami Lakes, FL 33016

President

Name Role Address
INGUANZO, YELENA President 7745 NW 146th Street, #F1 Miami Lakes, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009526 LIFE MEDICAL CENTER ACTIVE 2023-01-19 2028-12-31 No data 306 WESTWARD DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 7745 NW 146th Street #F1, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-04-04 7745 NW 146th Street #F1, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 7745 NW 146th Street #F1, Miami Lakes, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 Inguanzo, Yelena No data
AMENDMENT 2021-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-20
Amendment 2021-10-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
Domestic Profit 2019-07-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State