Search icon

MENTAL HEALTH OF MIAMI INC

Company Details

Entity Name: MENTAL HEALTH OF MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P15000101930
FEI/EIN Number 81-0961276
Address: 18955 SW 136th Ave, Miami, FL, 33177, US
Mail Address: PO BOX 770275, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467989517 2017-05-19 2024-01-22 PO BOX 770275, MIAMI, FL, 331770005, US 18955 SW 136TH AVE, MIAMI, FL, 331777172, US

Contacts

Phone +1 786-738-6468
Fax 7865510212

Authorized person

Name YAHAIRA CASTRO
Role PRESIDENTS/LEAD ANALYST
Phone 7866833641

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH14256
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020526900
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENTAL HEALTH OF MIAMI INC 2023 810961276 2024-10-19 MENTAL HEALTH OF MIAMI INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621330
Sponsor’s telephone number 7862140590
Plan sponsor’s address 18955 SW 136TH AVE, MIAMI, FL, 331777172

Signature of

Role Plan administrator
Date 2024-10-19
Name of individual signing MICHAEL CASTRO
Valid signature Filed with authorized/valid electronic signature
MENTAL HEALTH OF MIAMI INC 2022 810961276 2023-07-08 MENTAL HEALTH OF MIAMI INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621330
Sponsor’s telephone number 7867386468
Plan sponsor’s address 13335 SW 124TH STREET UNIT 110, MIAMI, FL, 331867510

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing MICHAEL CASTRO
Valid signature Filed with authorized/valid electronic signature
MENTAL HEALTH OF MIAMI INC 2021 810961276 2022-10-03 MENTAL HEALTH OF MIAMI INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621330
Sponsor’s telephone number 7867386468
Plan sponsor’s address 13200 SW 128TH STREET SUITE A2, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MICHAEL CASTRO
Valid signature Filed with authorized/valid electronic signature
MENTAL HEALTH OF MIAMI INC 2020 810961276 2021-06-08 MENTAL HEALTH OF MIAMI INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621330
Sponsor’s telephone number 7867386468
Plan sponsor’s address 13200 SW 128TH STREET SUITE A2, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing MICHAEL CASTRO
Valid signature Filed with authorized/valid electronic signature
MENTAL HEALTH OF MIAMI INC 2019 810961276 2020-07-02 MENTAL HEALTH OF MIAMI INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621330
Sponsor’s telephone number 7867386468
Plan sponsor’s address 13054 SW 133RD COURT, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MICHAEL CASTRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CASTRO YAHAIRA Agent 18955 SW 136th Ave, Miami, FL, 33177

President

Name Role Address
Castro Yahaira Dr. President PO BOX 770275, Miami, FL, 33177

Vice President

Name Role Address
Castro Michael Dr. Vice President PO BOX 770275, Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 18955 SW 136th Ave, Miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-02-06 18955 SW 136th Ave, Miami, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 18955 SW 136th Ave, Miami, FL 33177 No data
AMENDMENT 2018-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
Amendment 2018-05-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
Domestic Profit 2015-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State