Search icon

BEHAVIORAL MOMENTUM OF MIAMI, CORP - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL MOMENTUM OF MIAMI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAVIORAL MOMENTUM OF MIAMI, CORP 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: 11 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P18000042495
FEI/EIN Number 82-5524557

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

Address: 10561 sw 122 court, MIAMI, FL, 33186, US
Mail Address: 10561 sw 122 court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164914172 2018-06-05 2021-10-21 10561 SW 122ND CT, MIAMI, FL, 331863632, US 10561 SW 122ND CT, MIAMI, FL, 331863632, US

Contacts

Phone +1 305-775-2489

Authorized person

Name MAYKEL RAUL MATEO
Role PRESIDENT
Phone 7863901855

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
Rodriguez Vitalia President 10561 SW 122 COURT, MIAMI, FL, 33186
Rodriguez Vitalia Agent 10561 sw 122 court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Rodriguez, Vitalia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 10561 sw 122 court, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-01-25 10561 sw 122 court, MIAMI, FL 33186 -
AMENDMENT 2021-01-25 - -
AMENDMENT 2019-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-04
Amendment 2021-01-25
ANNUAL REPORT 2020-01-28
Amendment 2019-07-30
ANNUAL REPORT 2019-03-13
Domestic Profit 2018-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State