Search icon

INTEGRITY BEHAVIORAL HEALTH LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY BEHAVIORAL HEALTH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2020 (6 years ago)
Document Number: L16000107188
FEI/EIN Number 81-2868488
Address: 160 NW 176TH ST,, MIAMI GARDENS, FL, 33169, US
Mail Address: 160 NW 176TH ST,, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
City: Miami
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:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

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

Jobs Reported:
5
Initial Approval Amount:
$53,090
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,461.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000
Rent: $13,090

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State