Search icon

GOOD BEHAVIOR LLC - Florida Company Profile

Company Details

Entity Name: GOOD BEHAVIOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD BEHAVIOR 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: 18 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L16000097334
FEI/EIN Number 81-2900879

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

Address: 19390 sw 124 ave, MIAMI, FL, 33122, US
Mail Address: 19390 sw 124 ave, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689383317 2022-11-21 2022-11-21 7500 NW 25TH ST STE 211, MIAMI, FL, 331221714, US 7500 NW 25TH ST STE 211, MIAMI, FL, 331221714, US

Contacts

Phone +1 786-370-1026

Authorized person

Name ANA M SOTO MEDINA
Role BCBA
Phone 7863701026

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
SOTO MEDINA ANA M Authorized Member 7500 NW 25TH ST. STE 211, MIAMI, FL, 33122
SOTO MEDINA ANA M Agent 7500 NW 25TH ST. STE 211, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 19390 sw 124 ave, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-03-31 19390 sw 124 ave, MIAMI, FL 33122 -
LC AMENDMENT 2023-03-28 - -
LC AMENDMENT 2022-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
LC Amendment 2023-03-28
ANNUAL REPORT 2023-03-08
LC Amendment 2022-11-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State