Search icon

ANALYST BEHAVIOR CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: ANALYST BEHAVIOR CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANALYST BEHAVIOR CONSULTANTS, 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: 03 Oct 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L17000204060
FEI/EIN Number 82-3004574

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

Address: 841 east 34th Street, hialeah, FL, 33013, US
Mail Address: 351 N 69 AVE, hollywood, FL, 33024, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811481286 2018-06-19 2018-06-19 351 N 69TH AVE, HOLLYWOOD, FL, 330247415, US 351 N 69TH AVE, HOLLYWOOD, FL, 330247415, US

Contacts

Phone +1 305-586-8221

Authorized person

Name KELLY DIAZ
Role PRESIDENT
Phone 3055868221

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ KELLY Manager 351 N 69 AVE, hollywood, FL, 33024
DIAZ KELLY Agent 841 EAST 34 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 841 east 34th Street, hialeah, FL 33013 -
LC REVOCATION OF DISSOLUTION 2021-11-15 - -
VOLUNTARY DISSOLUTION 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2019-04-29 841 east 34th Street, hialeah, FL 33013 -
LC AMENDMENT 2017-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
LC Revocation of Dissolution 2021-11-15
VOLUNTARY DISSOLUTION 2021-10-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876098003 2020-06-29 0455 PPP 351 N 69TH AVE, HOLLYWOOD, FL, 33024-7415
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3886
Loan Approval Amount (current) 3886
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 HOLLYWOOD, BROWARD, FL, 33024-7415
Project Congressional District FL-25
Number of Employees 1
NAICS code 621610
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 3925.46
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State