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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
COLLADO, TAMARA | Agent | 9800 CARIBBEAN BLVD, CUTLER BAY, FL 33189 |
Name | Role | Address |
---|---|---|
COLLADO, TAMARA | Director | 9800 CARIBBEAN BLVD, CUTLET BAY, FL 33189 |
Name | Role | Address |
---|---|---|
COLLADO, TAMARA | Owner | 9800 CARIBBEAN BLVD, CUTLET BAY, FL 33189 |
Name | Role | Address |
---|---|---|
Remon, Pedro Miguel | President | 9800 CARIBBEAN BLVD, CUTLER BAY, FL 33189 |
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 |
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