Search icon

EXTRAORDINARY KIDS THERAPY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EXTRAORDINARY KIDS THERAPY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTRAORDINARY KIDS THERAPY SERVICES 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2019 (6 years ago)
Document Number: L14000056140
FEI/EIN Number 46-5611190

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

Address: 100 NW 188 ST, MIAMI, FL, 33169, US
Mail Address: 100 NW 188 ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEVENIN-BENJAMIN GISELLE A Manager 100 NW 188 ST, MIAMI, FL, 33169
Benjamin Jean J Admi 100 NW 188 ST, MIAMI, FL, 33169
THEVENIN-BENJAMIN GISELLE A Agent 100 NW 188 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 THEVENIN-BENJAMIN , GISELLE A -
REINSTATEMENT 2019-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-28 100 NW 188 ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-09-28 100 NW 188 ST, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-28 100 NW 188 ST, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-09-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-08-14
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State