Search icon

SPIROFF, INC.

Company Details

Entity Name: SPIROFF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: P98000098848
FEI/EIN Number 65-0881421
Address: 2004 NORTH KROME AVENUE, HOMESTEAD, FL 33030
Mail Address: 2004 NORTH KROME AVENUE, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790790541 2006-07-30 2020-08-22 2004 NORTH KROME AVENUE, HOMESTEAD, FL, 330303242, US 2004 NORTH KROME AVENUE, HOMESTEAD, FL, 330303242, US

Contacts

Phone +1 305-245-4905
Fax 3052459819

Authorized person

Name MR. RICHARD EDWARD SPIROFF
Role OWNER THERAPIST
Phone 3052454905

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT18258
State FL
Is Primary Yes

Other Provider Identifiers

Issuer UNITED HEALTHCARE
Number 2381101
State FL
Issuer STAYWELL
Number 09133
State FL
Issuer FOUNDATION HEALTH
Number 12018
State FL
Issuer CIGNA
Number 2600694
State FL
Issuer WELLCARE
Number 09133
State FL

Agent

Name Role Address
MAAS, JOHN PESQ. Agent 44 NE 16 STREET, HOMESTEAD, FL 33030

President

Name Role Address
SPIROFF, TRUSTEE, RICHARD President 2004 NORTH KROME AVE, HOMESTEAD, FL 33030

Secretary

Name Role Address
SPIROFF, TRUSTEE, RICHARD Secretary 2004 NORTH KROME AVE, HOMESTEAD, FL 33030

Director

Name Role Address
SPIROFF, TRUSTEE, RICHARD Director 2004 NORTH KROME AVE, HOMESTEAD, FL 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079915 HOMESTEAD PHYSICAL THERAPY AND REHABILITATION ACTIVE 2015-08-03 2025-12-31 No data HOMESTEAD PHYS THERAPY AND REHAB, 2004 N KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
Amendment 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State