Search icon

STEP BEHAVIOR LLC - Florida Company Profile

Company Details

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

STEP 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: 10 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L20000386159
FEI/EIN Number 861241658

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

Address: 13590 SW 134 AVE, MIAMI, FL, 33186, US
Mail Address: 13590 SW 134 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMO ORTIZ SILVIA E Manager 13590 SW 134 AVE, MIAMI, FL, 33186
CABRERA ALAMO DANAY Manager 13590 SW 134 AVE, MIAMI, FL, 33186
ALOMA ORTIZ SILVIA E Agent 13590 SW 134 AVE, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1952011744
Certification Date:
2023-07-20

Authorized Person:

Name:
SILVIA E ALAMO ORTIZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 13590 SW 134 AVE, Suite #207, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-24 13590 SW 134 AVE, Suite #207, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 13590 SW 134 AVE, Suite #207, MIAMI, FL 33186 -
LC AMENDMENT 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 13590 SW 134 AVE #207, MIAMI, FL 33186 -
LC AMENDMENT 2022-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
LC Amendment 2023-06-20
ANNUAL REPORT 2023-02-15
LC Amendment 2022-12-01
ANNUAL REPORT 2022-03-02
Florida Limited Liability 2020-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State