Search icon

THERAPIES 4 KIDS, INC.

Company Details

Entity Name: THERAPIES 4 KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2005 (20 years ago)
Document Number: P05000011165
FEI/EIN Number 202288131
Address: 2010 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 2010 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902357692 2016-10-18 2021-04-06 2010 NW 150TH AVE STE 120, PEMBROKE PINES, FL, 330282888, US 10261 PINES BLVD, PEMBROKE PINES, FL, 330266008, US

Contacts

Phone +1 954-431-9838
Fax 9542416726
Phone +1 954-356-2887

Authorized person

Name EILEEN SUE DE OLIVEIRA
Role PRESIDENT
Phone 9546089930

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number OTA13974
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERAPIES 4 KIDS, INC. 401(K) PLAN 2022 202288131 2024-10-16 THERAPIES 4 KIDS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621330
Sponsor’s telephone number 9546089930
Plan sponsor’s address 2010 NW 120TH AVENUE, SUITE 120, PEMBROKE PINES, FL, 33028

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing EILEEN DE OLIVEIRA
Valid signature Filed with authorized/valid electronic signature
THERAPIES 4 KIDS, INC. DEFINED BENEFIT PLAN 2020 202288131 2021-10-14 THERAPIES 4 KIDS, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. 401(K) PLAN 2020 202288131 2021-10-14 THERAPIES 4 KIDS, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. 401(K) PLAN 2019 202288131 2020-09-23 THERAPIES 4 KIDS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. DEFINED BENEFIT PLAN 2019 202288131 2020-09-23 THERAPIES 4 KIDS, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. 401(K) PLAN 2018 202288131 2019-10-01 THERAPIES 4 KIDS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. DEFINED BENEFIT PLAN 2018 202288131 2019-10-01 THERAPIES 4 KIDS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. DEFINED BENEFIT PLAN 2017 202288131 2018-10-08 THERAPIES 4 KIDS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. 401(K) PLAN 2017 202288131 2018-10-08 THERAPIES 4 KIDS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024
THERAPIES 4 KIDS, INC. DEFINED BENEFIT PLAN 2016 202288131 2018-01-31 THERAPIES 4 KIDS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 9543562878
Plan sponsor’s address 10261 PINES BLVD., PEMBROKE PINES, FL, 33024

Agent

Name Role Address
DE OLIVEIRA EILEEN Agent 2010 NW 150TH AVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
DE OLIVEIRA EILEEN President 2010 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
De Oliveira Leonardo V Vice President 2010 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062862 T4K CHIRO EXPIRED 2016-06-26 2021-12-31 No data 10261 PINES BLVD, PEMBROKE PINES, FL, 33026
G16000062863 T4K ADULTS EXPIRED 2016-06-26 2021-12-31 No data 10261 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2010 NW 150TH AVE, SUITE 120, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2010 NW 150TH AVE, SUITE 120, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2010 NW 150TH AVE, SUITE 120, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2008-10-29 DE OLIVEIRA, EILEEN No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000390539 TERMINATED 1000000220101 BROWARD 2011-06-16 2021-06-22 $ 653.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J14001192987 TERMINATED 06-1532 COSO 62 BROWARD COUNTY COURT 2006-06-22 2019-12-29 $9225.45 DKMC, INC., 1435 YELLOWHEART WAY, HOLLYWOOD, FL 33019
J14001193050 LAPSED 06-1532 COSO 62 BROWARD COUNTY COURT 2006-06-22 2019-12-29 $9225.45 DANA L. KLEIN, 1435 YELLOWHEART WAY, HOLLYWOOD, FL 33024

Court Cases

Title Case Number Docket Date Status
MARIA SANTORO, Appellant(s) v. THERAPIES 4 KIDS, INC., et al., Appellee(s) 4D2023-2061 2023-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007355

Parties

Name Maria Santoro
Role Appellant
Status Active
Representations Matthew Zaheer Karim
Name THERAPIES 4 KIDS, INC.
Role Appellee
Status Active
Representations Roberto Zarco, William D. Beamer, Chase E. Jenkins, Merema Nikezic, Alejandro Brito, Jason B. Sherry, Michelle C. Levy, Laurence Krutchik, Robert Mitchell Einhorn
Name Connecting the Puzzle, LLC
Role Appellee
Status Active
Name Victoria Sobrino-Sanchez
Role Appellee
Status Active
Name JOHN ADAMS, LLC
Role Appellee
Status Active
Name BRIDGING THE GAP BEHAVIORAL AND CONSULTING SERVICES LLC
Role Appellee
Status Active
Name PALM BEACH AUTISM SPECIALISTS, LLC
Role Appellee
Status Active
Name Bevannie Smith
Role Appellee
Status Active
Name Joseph Cohen
Role Appellee
Status Active
Name Francia Toussaint
Role Appellee
Status Active
Name Nicole Conroy
Role Appellee
Status Active
Name Alana Fallucca
Role Appellee
Status Active
Name Alejandro Werner
Role Appellee
Status Active
Name Jorge Sobrino-Sanchez
Role Appellee
Status Active
Name Luciette Szasz
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-22
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's June 14, 2024 order is amended to correct the Zoom orientation/test session date only: ORDERED that oral argument in this case is scheduled for Tuesday, September 3, 2024, at 10:30 a.m. for 10 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time. The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on August 21, 2024 at Zoom meeting ID 836 8222 9748 and Zoom meeting passcode 246426. Attorneys who have previously attended this court's Zoom orientation/test session within the three months predating this order are exempt from this requirement. Further ORDERED that, within five (5) days from the date of this order, all parties shall file a notice which: (1) identifies the attorney or attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys, including email addresses and telephone numbers. The court will send the Zoom meeting information for the oral argument session to the email addresses provided.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice
Description Appellant's Notice Regarding Oral Argument
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Appellee's Notice regarding Oral Argument
Docket Date 2024-06-14
Type Order
Subtype Order Re: Video Oral Argument
Description **AMENDED ORDER ISSUED 7-22-24** Order Re: Video Oral Argument
View View File
Docket Date 2024-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Maria Santoro
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Record **PROPOSED**
Docket Date 2024-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO February 27, 2024.
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2023-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria Santoro
View View File
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-8402
On Behalf Of Broward Clerk
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description Notice of Payment for Clerk's Index
On Behalf Of Maria Santoro
Docket Date 2023-10-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Santoro
Docket Date 2023-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Maria Santoro
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Santoro
Docket Date 2023-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
JORGE SOBRINO-SANCHEZ VS THERAPIES 4 KIDS, INC. and VICTORIA SOBRINO-SANCHEZ 4D2021-0415 2021-01-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007355

Parties

Name Jorge Sobrino-Sanchez
Role Appellant
Status Active
Representations Chase E. Jenkins, Jorge Lorenzo, Jason B. Sherry
Name THERAPIES 4 KIDS, INC.
Role Appellee
Status Active
Representations Roberto Zarco, Robert M. Einhorn, Alejandro Brito, George W. Wickhorst, Jason B. Sherry
Name Victoria Sobrino-Sanchez
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Jorge Sobrino-Sanchez
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Sobrino-Sanchez
Docket Date 2021-03-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2021-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2021-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2021-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Sobrino-Sanchez
Docket Date 2021-02-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellant's January 19, 2021 motion to expedite is granted. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. Consistent with the above, the court reporters and the clerk of the circuit court are directed to treat this matter on an expedited basis. At the time the initial brief is filed, the appellant shall file an appendix instead of the record. Appellant shall file the initial brief by February 5, 2021. Appellee shall file the answer brief on or before February 26, 2021. Appellant shall file the reply brief, if any, on or before March 5, 2021. NOTE: No extensions of time shall be granted. The filing of motions by any party shall not toll the running of the briefing schedule.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Sobrino-Sanchez
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Jorge Sobrino-Sanchez
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jorge Sobrino-Sanchez
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State