Search icon

CHICO'S BEHAVIOR P.A - Florida Company Profile

Company Details

Entity Name: CHICO'S BEHAVIOR P.A
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CHICO'S BEHAVIOR P.A is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Oct 2016 (8 years ago)
Document Number: P16000086733
FEI/EIN Number 81-4272512

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

Address: 6305 NW 174th Terrace, hialeah, FL 33015
Mail Address: 6305 NW 174th Terrace, hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346834496 2021-03-01 2024-05-02 6305 NW 174TH TER, HIALEAH, FL, 330154462, US 6305 NW 174TH TER, HIALEAH, FL, 330154462, US

Contacts

Phone +1 786-451-6587

Authorized person

Name YULEIDYS CHICO
Role PRESIDENT
Phone 7864516587

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
YULEIDYS, CHICO Agent 6259 W 24 AVE, apt 206, HIALEAH, FL 33016
YULEIDYS, CHICO President 6259 W 24 AVE 206, HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 6305 NW 174th Terrace, hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-05-19 6305 NW 174th Terrace, hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 6259 W 24 AVE, apt 206, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-29
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State