Search icon

LIZT LTM CENTER, INC - Florida Company Profile

Company Details

Entity Name: LIZT LTM CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIZT LTM CENTER, 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: 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

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

Mail Address: 9800 CARIBBEAN BLVD, CUTLER BAY, FL, 33189, US
Address: 9800 Caribbean Blvd, HOMESTEAD, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO TAMARA Agent 9800 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
COLLADO TAMARA Director 9800 CARIBBEAN BLVD, CUTLET BAY, FL, 33189
Remon Pedro M President 9800 CARIBBEAN BLVD, CUTLER BAY, FL, 33189

National Provider Identifier

NPI Number:
1114550316
Certification Date:
2024-10-18

Authorized Person:

Name:
TAMARA COLLADO
Role:
LEAD ANALYST
Phone:

Taxonomy:

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

Contacts:

Fax:
7867018538

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 100 NE 15 St,, ste 204, HOMESTEAD, FL 33030 -
AMENDMENT 2021-05-24 - -

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: 01 Jun 2025

Sources: Florida Department of State