Search icon

DADE BEHAVIORAL SERVICES, INC.

Company Details

Entity Name: DADE BEHAVIORAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2017 (7 years ago)
Document Number: P17000091477
FEI/EIN Number 82-3517662
Address: 10671 N Kendall Dr, SUITE 5-D, MIAMI, FL, 33176, US
Mail Address: 10671 N Kendall Dr, SUITE 5-D, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063928562 2017-12-19 2024-11-01 10671 N KENDALL DR STE 5D, MIAMI, FL, 331761510, US 10671 N KENDALL DR STE 5-D, MIAMI, FL, 331761510, US

Contacts

Phone +1 786-536-7470
Fax 7865367951

Authorized person

Name ISRAEL ROMERO
Role PRESIDENT
Phone 3058246021

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DADE BEHAVIORAL SERVICES 401K 2022 823517662 2023-09-21 DADE BEHAVIORAL SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3058246021
Plan sponsor’s address 10689 N KENDALL DR, SUITE 309, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing ISRAEL ROMERO
Valid signature Filed with authorized/valid electronic signature
DADE BEHAVIORAL SERVICES 401K 2021 823517662 2023-10-03 DADE BEHAVIORAL SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3058246021
Plan sponsor’s address 10689 N KENDALL DR, SUITE 309, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ISRAEL ROMERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Romero Israel Agent 10673 N KENDALL DR,, MIAMI, FL, 33176

President

Name Role Address
ROMERO ISRAEL President 10673 N KENDALL DR, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 10671 N Kendall Dr, SUITE 5-D, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-11-01 10671 N Kendall Dr, SUITE 5-D, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 10673 N KENDALL DR,, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 Romero, Israel No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State