Search icon

THE NEUROMUSCULAR PAIN RELIEF CENTER OF FORT LAUDERDALE INC - Florida Company Profile

Company Details

Entity Name: THE NEUROMUSCULAR PAIN RELIEF CENTER OF FORT LAUDERDALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEUROMUSCULAR PAIN RELIEF CENTER OF FORT LAUDERDALE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1995 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: P95000096899
FEI/EIN Number 650632260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5975 N FEDERAL HWY, SUITE 244, FT LAUDERDALE, FL, 33308
Mail Address: 5975 N FEDERAL HWY, SUITE 244, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLE MICHAEL P Director 5975 N FEDERAL HWY STE 244, FT LAUDERDALE, FL, 33308
ANGELA DENISE DELGADO CPA PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 ANGELA DENISE DELGADO CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 665 SE 10TH ST, 201, DEERFIELD BEACH, FL 33441 -
AMENDMENT AND NAME CHANGE 2002-11-21 THE NEUROMUSCULAR PAIN RELIEF CENTER OF FORT LAUDERDALE INC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State