Search icon

INTENT THERAPY LLC - Florida Company Profile

Company Details

Entity Name: INTENT THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTENT THERAPY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Mar 2006 (19 years ago)
Document Number: L06000032257
FEI/EIN Number 74-3170993

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

Address: 6001 NW 153RD STREET, 157, MIAMI LAKES, FL, 33014
Mail Address: 15476 N.W. 77 COURT, SUITE 131, MIAMI LAKES, FL, 33016
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790061570 2011-10-25 2017-03-10 6001 NW 153RD ST, 157, MIAMI LAKES, FL, 330142419, US 6001 NW 153RD ST, 157, MIAMI LAKES, FL, 330142419, US

Contacts

Phone +1 786-423-4612

Authorized person

Name MAYLIN BATISTA
Role CLINICAL DIRECTOR
Phone 7864234612

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH10092
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BATISTA MAYLIN Clinica Agent 15476 N.W. 77 COURT, SUITE 131, MIAMI LAKES, FL, 33016
BATISTA MAYLIN P Managing Member 15476 N.W. 77 COURT, SUITE 131, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-02 BATISTA, MAYLIN, Clinical Director -
CHANGE OF PRINCIPAL ADDRESS 2012-02-25 6001 NW 153RD STREET, 157, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-03

Date of last update: 03 May 2025

Sources: Florida Department of State