Search icon

LACOSTA THERAPY, LLC - Florida Company Profile

Company Details

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

LACOSTA 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: 10 Mar 2015 (10 years ago)
Document Number: L15000043723
FEI/EIN Number 47-3417788

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

Address: 657 South Drive Suite 403, miami springs, FL, 33166, US
Mail Address: 657 South Drive Suite 403, miami springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093224271 2017-09-20 2024-04-17 657 SOUTH DRIVE, SUITE 403, MIAMI SPRINGS, FL, 33166, US 657 SOUTH DR STE 403, MIAMI SPRINGS, FL, 331665926, US

Contacts

Phone +1 786-860-5161

Authorized person

Name LISETTE LACOSTA
Role BCBA OWNER
Phone 7868605161

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
License Number MH12872
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACOSTA THERAPY LLC - 401(K) 2021 473417788 2022-06-23 LACOSTA THERAPY LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 7865370500
Plan sponsor’s address 7735 NW 48 ST STE 110, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing LISETTE LACOSTA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LACOSTA LISETTE Manager 1000 Redbird Avenue, MIAMI SPRINGS, FL, 33166
LACOSTA LISETTE Agent 1000 Redbird Avenue, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140906 THE BEHAVIORISTS ACTIVE 2020-11-01 2025-12-31 - 7735 NW 48 STREET, SUITE 110, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 657 South Drive Suite 403, miami springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-28 657 South Drive Suite 403, miami springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1000 Redbird Avenue, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745627203 2020-04-16 0455 PPP 1000 REDBIRD AVE, MIAMI SPRINGS, FL, 33166
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251477
Loan Approval Amount (current) 251477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 30
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253126.83
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State