Search icon

LIGHT OF HOPE BEHAVIOR THERAPY, INC

Company Details

Entity Name: LIGHT OF HOPE BEHAVIOR THERAPY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P15000008604
FEI/EIN Number 47-2920114
Address: 15190 SW 136TH ST, MIAMI, FL, 33196, US
Mail Address: 15190 SW 136TH ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811628951 2022-06-20 2023-06-14 15190 SW 136TH ST STE 26, MIAMI, FL, 331962618, US 15190 SW 136TH ST STE 26-27, MIAMI, FL, 331962604, US

Contacts

Phone +1 786-404-1008
Fax 3057477166

Authorized person

Name TANIA H PEREZ GONZALEZ
Role CEO
Phone 7864041008

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 115780900
State FL

Agent

Name Role Address
PEREZ GONZALEZ TANIA H Agent 14483 SW 172 LN, MIAMI, FL, 33177

President

Name Role Address
PEREZ GONZALEZ TANIA H President 14483 SW 172 LN, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063482 LIGHT OF HOPE MEDICAL CENTER ACTIVE 2023-05-22 2028-12-31 No data 15190 SW 136TH STREET, SUITE 26, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 15190 SW 136TH ST, SUITE 26, 27, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 15190 SW 136TH ST, SUITE 26, 27, MIAMI, FL 33196 No data
AMENDMENT 2020-03-16 No data No data
AMENDMENT 2020-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-14 PEREZ GONZALEZ, TANIA HAYDEE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000539876 ACTIVE 2021-009887-CA-01 CIRCUIT COURT MIAMIDADE COUNTY 2022-10-04 2027-12-02 $170,408.24 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WEST VIRGINIA 24997
J22000353237 ACTIVE 2021-005905-CA-01 MIAMI-DADE CIRCUIT COURT 2022-05-20 2027-07-21 $115,113.02 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-11
Amendment 2020-03-16
Amendment 2020-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State