Search icon

DEVELOPING NEW HORIZONS, INC.

Company Details

Entity Name: DEVELOPING NEW HORIZONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2012 (12 years ago)
Document Number: P12000092731
FEI/EIN Number APPLIED FOR
Address: 1500 NW 89 CT, Doral, FL, 33172, US
Mail Address: 1500 NW 89 CT, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841752888 2019-04-01 2024-05-01 1500 NW 89TH CT STE 117, DORAL, FL, 331722645, US 1500 NW 89TH CT STE 117, DORAL, FL, 331722645, US

Contacts

Phone +1 305-431-6410
Fax 3059950871

Authorized person

Name GRIELA C RODRIGUEZ
Role OWNER
Phone 3054316410

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Agent

Name Role Address
RODRIGUEZ GRIELA C Agent 1500 NW 89 CT, Doral, FL, 33172

President

Name Role Address
Rodriguez Griela C President 1500 NW 89 CT, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001425 ITALIAN BLINDS ACTIVE 2023-01-04 2028-12-31 No data 1500 NW 89 CT, SUITE 117, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1500 NW 89 CT, 117, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-01-07 1500 NW 89 CT, 117, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 1500 NW 89 CT, 117, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 RODRIGUEZ, GRIELA C No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State