Entity Name: | BRIGHT THERAPY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P14000076159 |
FEI/EIN Number | 47-1852654 |
Address: | 70 NW 6TH ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 70 NW 6TH ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346799665 | 2016-09-28 | 2021-10-06 | 70 NW 6TH ST, HOMESTEAD, FL, 330305934, US | 70 NW 6TH ST, HOMESTEAD, FL, 330305934, US | |||||||||||||||
|
Phone | +1 786-410-8922 |
Fax | 8662238328 |
Authorized person
Name | MRS. DAYANI AGUIRRE |
Role | OWNER |
Phone | 7864108922 |
Taxonomy
Taxonomy Code | 103K00000X - Behavior Analyst |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
AGUIRRE DAYANI | Agent | 14863 SW 139TH ST, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
AGUIRRE DAYANI | President | 14863 SW 139TH ST, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044194 | BRIGHT ACADEMY CENTER | EXPIRED | 2018-04-05 | 2023-12-31 | No data | 381 NORTH KROME AVE 206, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 70 NW 6TH ST, HOMESTEAD, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 70 NW 6TH ST, HOMESTEAD, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-25 | 14863 SW 139TH ST, MIAMI, FL 33196 | No data |
NAME CHANGE AMENDMENT | 2014-12-11 | BRIGHT THERAPY SERVICES INC. | No data |
NAME CHANGE AMENDMENT | 2014-10-16 | THE CHILDREN'S CENTER FOR DEVELOPMENT & COMMUNICATION DISORDERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-09 |
AMENDED ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State