Search icon

BRECHBILL BCBA, INC.

Company Details

Entity Name: BRECHBILL BCBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: P16000037773
FEI/EIN Number 81-2400664
Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 19 West 24th Street, 4th Floor, New York, NY, 10010, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811465735 2018-11-08 2018-11-08 3959 RIDGEWOOD DR, TITUSVILLE, FL, 327962260, US 3959 RIDGEWOOD DR, TITUSVILLE, FL, 327962260, US

Contacts

Phone +1 407-617-7657

Authorized person

Name EMILY BRECHBILL
Role PRESIDENT
Phone 4076177657

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
YAKUBCHYK YURY Director 19 West 24th Street, New York, NY, 10010

Chief Executive Officer

Name Role Address
Eby Timothy Chief Executive Officer 19 West 24th Street, New York, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-06 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 Registered Agent Solutions, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 2894 Remington Green Ln., Ste., Tallahassee, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 No data
AMENDMENT 2020-09-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
Amendment 2020-09-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State