Search icon

BEHAVIOR AND THERAPY CONSULTANTS INC.

Company Details

Entity Name: BEHAVIOR AND THERAPY CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P18000015117
FEI/EIN Number 82-4449730
Address: 13866 SW 56 ST, MIAMI, FL, 33175, US
Mail Address: 12201 SW 64 STREET, 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
1356914279 2021-07-19 2024-10-10 13866 SW 56TH ST, MIAMI, FL, 331756060, US 13866 SW 56TH ST, MIAMI, FL, 331756060, US

Contacts

Phone +1 786-352-0299
Phone +1 786-953-4446
Fax 3053863132

Authorized person

Name YAIBISLEIVYS CRUZ
Role PRESIDENT
Phone 7863520299

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 105934500
State FL

Agent

Name Role Address
CRUZ YAIBISLEIVYS Agent 13866 SW 56 ST, MIAMI, FL, 33175

President

Name Role Address
CRUZ YAIBISLEIVYS President 13866 SW 56 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023746 B FAMILY SERVICES ACTIVE 2019-02-18 2029-12-31 No data 12201 SW 64 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-18 13866 SW 56 ST, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 13866 SW 56 ST, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 13866 SW 56 ST, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000789774 ACTIVE 1000001022347 DADE 2024-12-11 2044-12-18 $ 42,394.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State