Search icon

GRACEFUL BEHAVIOR THERAPY LLC - Florida Company Profile

Company Details

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

GRACEFUL BEHAVIOR THERAPY 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 Dec 2019 (5 years ago)
Document Number: L20000005426
FEI/EIN Number 84-4396365

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

Mail Address: 7155 NW 179 ST, HIALEAH, FL, 33015, US
Address: 7155 nw 179 st, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699369892 2021-02-27 2021-02-27 1800 FOREST HILL BLVD STE A2, WEST PALM BEACH, FL, 334066054, US 1800 FOREST HILL BLVD STE A2, WEST PALM BEACH, FL, 334066054, US

Contacts

Phone +1 561-328-6196

Authorized person

Name ARACHELIS DOMINGUEZ
Role PRESIDENT
Phone 5613286196

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
DOMINGUEZ ARACHELIS Chief Executive Officer 7155 NW 179 ST APT 111, HIALEH, FL, 33015
DOMINGUEZ ARACHELIS Agent 7155 NW 179 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 7155 nw 179 st, 111, hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-29 7155 nw 179 st, 111, hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7155 NW 179 ST, 111, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State