Search icon

FAMILY ENRICHMENT BEHAVIORAL HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY ENRICHMENT BEHAVIORAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY ENRICHMENT BEHAVIORAL HEALTH SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P04000045854
FEI/EIN Number 562451756

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

Address: 3829 HOLLYWOOD BLVD., Hollywood, FL, 33021, US
Mail Address: 3829 HOLLYWOOD BLVD., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821240185 2008-10-17 2022-07-21 3829 HOLLYWOOD BLVD, SUITE D, HOLLYWOOD, FL, 33021, US 3829 HOLLYWOOD BLVD STE D, HOLLYWOOD, FL, 330216790, US

Contacts

Phone +1 954-367-3600
Fax 9543673601

Authorized person

Name MR. YVES JOSEPH
Role CEO
Phone 9545536439

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 106E00000X - Assistant Behavior Analyst
Is Primary No
Taxonomy Code 106S00000X - Behavior Technician
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary No
Taxonomy Code 347C00000X - Private Vehicle
Is Primary No
Taxonomy Code 3747P1801X - Personal Care Attendant
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 675298596
State FL
Issuer MEDICAID
Number 019091400
State FL

Key Officers & Management

Name Role Address
JOSEPH YVES Director 7958 Pines Blvd, Pembroke Pines, FL, 33024
JOSEPH YVES President 7958 Pines Blvd, Pembroke Pines, FL, 33024
JOSEPH YVES Secretary 7958 Pines Blvd, Pembroke Pines, FL, 33024
JOSEPH YVES Treasurer 7958 Pines Blvd, Pembroke Pines, FL, 33024
JOSEPH ANTONIO JR Director 7958 PINES BLVD, PEMBROKE PINES, FL, 33024
GILBERT BELIZAIRE JEAN Director 547 AKOSKUISCO STREET, BROOKLYN, NY, 11121
PICOU DIAN A Director 7958 PINES BLVD, PEMBROKE PINES, FL, 33024
MURRAY ADELAIDE Director 8190 SW 28TH STREET, DAVIE, FL, 33328
JOSEPH KHALIA Director 7958 PINES BLVD, PEMBROKE PINES, FL, 33024
JOSEPH YVES Agent 7958 Pines Blvd, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 7958 Pines Blvd, Unit 216, Pembroke Pines, FL 33024 -
NAME CHANGE AMENDMENT 2017-02-17 FAMILY ENRICHMENT BEHAVIORAL HEALTH SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2016-04-26 3829 HOLLYWOOD BLVD., Suite D, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3829 HOLLYWOOD BLVD., Suite D, Hollywood, FL 33021 -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658072 TERMINATED 1000000764362 BROWARD 2017-11-29 2027-12-06 $ 1,160.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-05
Amendment 2021-11-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-21
Name Change 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State