Search icon

AID BEHAVIOR CENTER, INC - Florida Company Profile

Company Details

Entity Name: AID BEHAVIOR CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AID BEHAVIOR 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: 09 May 2017 (8 years ago)
Document Number: P17000042173
FEI/EIN Number 82-1523871

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

Address: 1822 EAST 4TH AVE, SUITE B, HIALEAH, FL, 33010, US
Mail Address: 1822 EAST 4TH AVE, SUITE B, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851829535 2017-05-25 2022-07-21 1822 E 4TH AVE STE B, HIALEAH, FL, 330103115, US 1822 E 4TH AVE STE B, HIALEAH, FL, 330103115, US

Contacts

Phone +1 305-345-0660

Authorized person

Name DR. NIURKA DE LA TORRE
Role CEO/PRESIDENT
Phone 3053450660

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
DE LA TORRE NIURKA O President 11371 SW 20TH STREET, MIRAMAR, FL, 33025
COBAS DEBORAH M Vice President 15810 SW 43rd Street, MIAMI, FL, 33185
COBAS DEBORAH M Agent 15810 SW 43rd Street, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 15810 SW 43rd Street, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-24
Domestic Profit 2017-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State