Search icon

SPEECHLAND THERAPY SERVICES, LLC

Company Details

Entity Name: SPEECHLAND THERAPY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: L15000178385
FEI/EIN Number 30-1161911
Address: 18441 NW 2 AVE, MIAMI GARDENS, FL, 33169, US
Mail Address: 1955 NW 115TH STREET, MIAMI, FL, 33167, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952760969 2016-02-18 2016-06-24 1955 NW 115TH STREET, MIAMI, FL, 331672707, US 18441 NW 2ND AVENUE, SUITE 216, MIAMI, FL, 331694681, US

Contacts

Phone +1 305-810-9967

Authorized person

Name JANEEN SMITH
Role OWNER
Phone 3058109967

Taxonomy

Taxonomy Code 222Q00000X - Developmental Therapist
License Number SA 14079
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 14079
State FL
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
License Number SA 14079
State FL
Is Primary No
Taxonomy Code 253J00000X - Foster Care Agency
License Number SA 14079
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 016835800
State FL

Agent

Name Role Address
SMITH JANEEN Agent 18441 NW 2 AVE, MIAMI GARDENS, FL, 33169

Manager

Name Role Address
SMITH JANEEN Manager 18441 NW 2 AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 18441 NW 2 AVE, Suite 116, MIAMI GARDENS, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 18441 NW 2 AVE, Suite 116, MIAMI GARDENS, FL 33169 No data
REINSTATEMENT 2016-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-06 SMITH, JANEEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-10-06
Florida Limited Liability 2015-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State