Entity Name: | SAFE MENTAL BEHAVIOR WELLNESS COMMUNITY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | P19000087426 |
FEI/EIN Number | 84-3782100 |
Address: | 4751 west 4 ave, Hialeah, FL, 33012, US |
Mail Address: | 4751 west 4 ave, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609407204 | 2020-02-01 | 2023-06-16 | 4751 W 4TH AVE, HIALEAH, FL, 330123938, US | 4751 W 4TH AVE, HIALEAH, FL, 330123938, US | |||||||||||||||||
|
Phone | +1 305-713-5536 |
Authorized person
Name | DANIEL C. CRUZ |
Role | PRESIDENT |
Phone | 7867961200 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | No |
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Castillo Daniel | Agent | 4751 west 4 Avenue, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
CASTILLO DANIEL | President | 4751 W 4TH AVENUE, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CASTILLO DANIEL | Director | 4751 W 4TH AVENUE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136266 | VALENTUS MEDICAL CENTER | ACTIVE | 2020-10-21 | 2025-12-31 | No data | 4751 WEST 4 AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Castillo, Daniel | No data |
AMENDMENT | 2022-04-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 4751 west 4 Avenue, Hialeah, FL 33012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 4751 west 4 ave, Hialeah, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 4751 west 4 ave, Hialeah, FL 33012 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000553984 | ACTIVE | 1000000937921 | MIAMI-DADE | 2022-12-06 | 2032-12-14 | $ 380.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-07-15 |
Amendment | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-12-03 |
AMENDED ANNUAL REPORT | 2021-12-02 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-14 |
Domestic Profit | 2019-11-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State