Search icon

THERAPEX, INC

Company Details

Entity Name: THERAPEX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000028685
FEI/EIN Number 650743777
Address: 2500 DOUGLAS RD, SUITE B, CORAL GABLES, FL, 33134, US
Mail Address: 8701 SW 102 ST., MIAMI, FL, 33176, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710043500 2006-12-28 2020-08-22 2500 S DOUGLAS RD, SUITE B, CORAL GABLES, FL, 331346104, US 2500 S DOUGLAS RD, SUITE B, CORAL GABLES, FL, 331346104, US

Contacts

Phone +1 305-444-6494
Fax 3054446405

Authorized person

Name MR. LUIS N CARRAZANA
Role ADMINISTRATOR
Phone 3054446494

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 103253
State FL
Is Primary Yes

Agent

Name Role Address
AGUILERA MAGALY M Agent 2500 DOUGLAS RD, CORAL GABLES, FL, 33134

Officer

Name Role Address
AGUILERA MAGALY Officer 2500 DOUGLAS RD - B, CORAL GABLES, FL, 33134

Director

Name Role Address
AGUILERA MAGALY Director 2500 DOUGLAS RD - B, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-14 AGUILERA, MAGALY M No data
CHANGE OF MAILING ADDRESS 2003-02-10 2500 DOUGLAS RD, SUITE B, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 2500 DOUGLAS RD, SUITE B, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 2500 DOUGLAS RD, SUITE B, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000358213 ACTIVE 1000000218112 DADE 2011-06-03 2031-06-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State