Search icon

OMEGA BEHAVIORAL CONSULTING, INC.

Company Details

Entity Name: OMEGA BEHAVIORAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P14000037761
FEI/EIN Number 46-5493519
Address: 4800 N University Drive, Lauderhill, FL, 33351, US
Mail Address: 4800 N University Drive, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629481114 2014-06-03 2014-06-03 8224 NW 1ST PL, MIAMI, FL, 331503032, US 8224 NW 1ST PL, MIAMI, FL, 331503032, US

Contacts

Phone +1 786-374-5826

Authorized person

Name SABRINA OMEGA
Role PRESIDENT
Phone 7863745826

Taxonomy

Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

Agent

Name Role Address
PETITFRERE SABRINA Agent 4800 N University Drive, Lauderhill, FL, 33351

President

Name Role Address
Petitfrere Sabrina President 4800 N University Drive, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032249 FIT4ME EXPIRED 2018-03-08 2023-12-31 No data 7122 WEST MCNAB ROAD, TAMARAC, FL, 33321
G18000032245 OMEGA CENTER FOR AUTISM EXPIRED 2018-03-08 2023-12-31 No data 7114 WEST MCNAB ROAD, TAMARAC, FL, 33321
G17000108015 OMEGA CENTER FOR AUTISM EXPIRED 2017-09-29 2022-12-31 No data 7122 WEST MCNAB ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4800 N University Drive, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-04-27 4800 N University Drive, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4800 N University Drive, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 PETITFRERE, SABRINA No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-10-11
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State