Search icon

JIBS TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JIBS TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: N10000001895
FEI/EIN Number 993973080

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

Address: 14311 Biscayne Blvd 0834, North Miami, FL, 33261, US
Mail Address: 14311 Biscayne Blvd 0834, North Miami, FL, 33261, US
ZIP code: 33261
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770717035 2009-05-14 2024-07-15 20961 NE 2ND AVE, MIAMI, FL, 331791711, US 20961 NE 2ND AVE, MIAMI, FL, 331791711, US

Contacts

Phone +1 305-370-9099

Authorized person

Name IMENE SEIDE
Role CEO
Phone 3053709099

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Key Officers & Management

Name Role Address
SEIDE IMENE MSN BSN Chief Executive Officer 20961 NE 2 AVE., MIAMI, FL, 33179
SEIDE IMENE MSN Agent 20961 NE 2 AVE., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 14311 Biscayne Blvd 0834, North Miami, FL 33261 -
CHANGE OF MAILING ADDRESS 2024-08-07 14311 Biscayne Blvd 0834, North Miami, FL 33261 -
NAME CHANGE AMENDMENT 2020-06-01 JIBS TRAINING CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2020-05-24 SEIDE, IMENE, MSN -
AMENDMENT AND NAME CHANGE 2019-11-08 JIBS HEALTHCARE TRAINING SERVICES INC -
AMENDMENT 2018-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 20961 NE 2 AVE., MIAMI, FL 33179 -
AMENDMENT AND NAME CHANGE 2011-02-16 JIBS TRAINING CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-27
Name Change 2020-06-01
ANNUAL REPORT 2020-05-24
Amendment and Name Change 2019-11-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
Amendment 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State