Search icon

LUCKY MEDICAL & REHABILITATION CENTER CORP

Company Details

Entity Name: LUCKY MEDICAL & REHABILITATION CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P20000032781
FEI/EIN Number 85-1432431
Address: 6001 WEST FLAGLER STREET, SUITE 100, MIAMI, FL, 33144
Mail Address: 6001 WEST FLAGLER STREET, SUITE 100, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558014472 2022-01-31 2024-04-02 6001 W FLAGLER ST STE 100, MIAMI, FL, 331443212, US 6001 W FLAGLER ST STE 100, MIAMI, FL, 331443212, US

Contacts

Phone +1 786-953-4685
Fax 7869534934

Authorized person

Name MARIA KARLA PERERA
Role PRESIDENT
Phone 7869534685

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
PERERA MARIA K Agent 6001 WEST FLAGLER STREET, MIAMI, FL, 33144

Vice President

Name Role Address
PERERA MARIA K Vice President 6001 WEST FLAGLER STREET STE 100, MIAMI, FL, 33144

President

Name Role Address
Marrero Renier President 6001 West Flagler Street, Miami, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 PERERA, MARIA KARLA No data
NAME CHANGE AMENDMENT 2021-03-02 LUCKY MEDICAL & REHABILITATION CENTER CORP No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-13
Name Change 2021-03-02
ANNUAL REPORT 2021-02-25
Off/Dir Resignation 2020-07-21
Domestic Profit 2020-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State