Search icon

BEHAVIOR PROFESSIONAL SERVICES MIAMI, INC

Company Details

Entity Name: BEHAVIOR PROFESSIONAL SERVICES MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2017 (8 years ago)
Document Number: P17000059641
FEI/EIN Number 82-2170301
Address: 2450 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 2450 SW 137 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154910347 2021-01-13 2024-09-20 2450 SW 137TH AVE STE 232, MIAMI, FL, 331756320, US 2450 SW 137TH AVE STE 232, MIAMI, FL, 331756320, US

Contacts

Phone +1 786-720-6918

Authorized person

Name MS. YANESI D CRUZ ESTRADA
Role PRESIDENT
Phone 7867206918

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 116161000
State FL

Agent

Name Role Address
CRUZ ESTRADA YANESI D Agent 2450 SW 137 AVE, MIAMI, FL, 33175

President

Name Role Address
CRUZ ESTRADA YANESI D President 2450 SW 137 AVE, MIAMI, FL, 33175

Director

Name Role Address
CRUZ ESTRADA YANESI D Director 2450 SW 137 AVE, MIAMI, FL, 33175

Vice President

Name Role Address
GARCIA MORALES AYLEN Vice President 2450 SW 137 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 2450 SW 137 AVE, 232, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2024-09-04 2450 SW 137 AVE, 232, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 2450 SW 137 AVE, 232, MIAMI, FL 33175 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State