Search icon

ABC CHILDREN'S THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: ABC CHILDREN'S THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC CHILDREN'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000045830
FEI/EIN Number 272472123

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

Address: 6300 NE 4 CT, MIAMI, FL, 33138, US
Mail Address: 6300 NE 4 CT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033438726 2010-05-20 2010-05-20 1000 BRICKELL AVE STE 225, MIAMI, FL, 331313046, US 1000 BRICKELL AVE STE 225, MIAMI, FL, 331313046, US

Contacts

Phone +1 786-709-8339

Authorized person

Name MISS ANABELA VERA
Role MANAGER
Phone 7867098339

Taxonomy

Taxonomy Code 2251P0200X - Pediatric Physical Therapist
License Number PT24392
State FL
Is Primary No
Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
License Number OT12764
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO, P.A. Agent -
VERA ANABELA Manager 6300 NE 4 CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6300 NE 4 CT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-29 6300 NE 4 CT, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State