Search icon

LIZT LTM CENTER, INC

Company Details

Entity Name: LIZT LTM CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P16000056160
FEI/EIN Number 81-3225587
Mail Address: 9800 CARIBBEAN BLVD, CUTLER BAY, FL 33189
Address: 100 NE 15 St,, ste 204, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114550316 2020-02-15 2024-10-18 100 NE 15TH ST STE 204, HOMESTEAD, FL, 330304576, US 100 NE 15TH ST STE 204, HOMESTEAD, FL, 330304576, US

Contacts

Phone +1 305-968-3011
Fax 7867018538

Authorized person

Name TAMARA COLLADO
Role LEAD ANALYST
Phone 3059683011

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 106E00000X - Assistant Behavior Analyst
Is Primary No
Taxonomy Code 106S00000X - Behavior Technician
Is Primary No

Agent

Name Role Address
COLLADO, TAMARA Agent 9800 CARIBBEAN BLVD, CUTLER BAY, FL 33189

Director

Name Role Address
COLLADO, TAMARA Director 9800 CARIBBEAN BLVD, CUTLET BAY, FL 33189

Owner

Name Role Address
COLLADO, TAMARA Owner 9800 CARIBBEAN BLVD, CUTLET BAY, FL 33189

President

Name Role Address
Remon, Pedro Miguel President 9800 CARIBBEAN BLVD, CUTLER BAY, FL 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 100 NE 15 St,, ste 204, HOMESTEAD, FL 33030 No data
AMENDMENT 2021-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
Amendment 2021-05-24
ANNUAL REPORT 2021-02-07
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State