Search icon

CENTER FOR PSYCHOTHERAPY & EDUCATIONAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR PSYCHOTHERAPY & EDUCATIONAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR PSYCHOTHERAPY & EDUCATIONAL SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2015 (10 years ago)
Document Number: P15000075350
FEI/EIN Number 47-5080841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL, 33016, US
Mail Address: 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NELSON M President 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL, 33016
PEREZ NELSON M Agent 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-08-09 8501 NW 138TH ST Apt-2202, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-02-25 PEREZ, NELSON M -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State