Search icon

DYNAMICS AND BEHAVIORS SERVICES, INC.

Company Details

Entity Name: DYNAMICS AND BEHAVIORS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2018 (6 years ago)
Document Number: P17000081435
FEI/EIN Number 82-3048461
Address: 12460 SW 8th ST, MIAMI, FL, 33184, US
Mail Address: 12460 SW 8th ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952814071 2017-11-10 2024-11-04 12460 SW 8 ST, STE 204, MIAMI, FL, 331841437, US 12460 SW 8 ST, STE 204, MIAMI, FL, 331841437, US

Contacts

Phone +1 786-801-0944

Authorized person

Name YANIAT PINO CHIRINO
Role PRESIDENT
Phone 7868010944

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer STATE OF FLORIDA DEPARTMENT OF HEALTH
Number MH5962
State FL

Agent

Name Role Address
PINO CHIRINO YANIAT Agent 12460 SW 8th ST, MIAMI, FL, 33184

President

Name Role Address
PINO CHIRINO YANIAT President 12460 SW 8th ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 12460 SW 8th ST, suite 204, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2022-05-18 12460 SW 8th ST, suite 204, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2022-05-18 PINO CHIRINO, YANIAT No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 12460 SW 8th ST, suite 204, MIAMI, FL 33184 No data
AMENDMENT 2018-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Amendment 2018-08-21
ANNUAL REPORT 2018-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State