Search icon

GRIEFWORKS, INC.

Company Details

Entity Name: GRIEFWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 1993 (32 years ago)
Document Number: P93000054345
FEI/EIN Number 65-0430347
Address: 9202 SW 73rd Road, MIAMI, FL 33156
Mail Address: 9202 SW 73rd Road, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386974731 2010-01-07 2010-01-07 9729 S DIXIE HWY, MIAMI, FL, 331562806, US 9729 S DIXIE HWY, MIAMI, FL, 331562806, US

Contacts

Phone +1 305-666-3650
Fax 3056661145

Authorized person

Name DR. THEODORA L TARR
Role PSYCHOLOGIST
Phone 3056663650

Taxonomy

Taxonomy Code 103T00000X - Psychologist
License Number PY00005439
State FL
Is Primary Yes

Agent

Name Role Address
Tarr, THEODORA Allen Agent 9202 SW 73rd Road, MIAMI, FL 33156

President

Name Role Address
TARR, THEODORA ALLEN President 9202 SW 73rd Road, MIAMI, FL 33156

Treasurer

Name Role Address
TARR, THEODORA ALLEN Treasurer 9202 SW 73rd Road, MIAMI, FL 33156

Director

Name Role Address
TARR, THEODORA ALLEN Director 9202 SW 73rd Road, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96225000019 CROSSROADS COUNSELING CENTER ACTIVE 1996-08-12 2026-12-31 No data 8740 SW 133RD STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 9202 SW 73rd Road, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-03-06 9202 SW 73rd Road, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 9202 SW 73rd Road, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 Tarr, THEODORA Allen No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State