Search icon

SAFE MENTAL BEHAVIOR WELLNESS COMMUNITY CORP

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Castillo Daniel Agent 4751 west 4 Avenue, Hialeah, FL, 33012

President

Name Role Address
CASTILLO DANIEL President 4751 W 4TH AVENUE, HIALEAH, FL, 33012

Director

Name Role Address
CASTILLO DANIEL Director 4751 W 4TH AVENUE, HIALEAH, FL, 33012

Fictitious Names

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

Events

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

Debts

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

Documents

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