Search icon

INTEGRITY BEHAVIORAL HEALTH LLC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY BEHAVIORAL HEALTH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY BEHAVIORAL HEALTH 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: 27 May 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L16000107188
FEI/EIN Number 81-2868488

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

Address: 160 NW 176TH ST,, MIAMI GARDENS, FL, 33169, US
Mail Address: 160 NW 176TH ST,, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKER OSCAR Manager 1924 MAYO STREET, HOLLYWOOD, FL, 33020
SAKER OSCAR Preside Agent 1924 MAYO STREET, HOLLYWOOD, FL, 33020

National Provider Identifier

NPI Number:
1144730557
Certification Date:
2020-02-06

Authorized Person:

Name:
MR. OSCAR SAKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
No

Contacts:

Fax:
3057496251

Form 5500 Series

Employer Identification Number (EIN):
812868488
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-31 SAKER, OSCAR, President -
LC DISSOCIATION MEM 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 160 NW 176TH ST,, SUITE 344, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-10-09 160 NW 176TH ST,, SUITE 344, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
CORLCDSMEM 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-11

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53090.00
Total Face Value Of Loan:
53090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53090
Current Approval Amount:
53090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53461.42

Date of last update: 03 May 2025

Sources: Florida Department of State