Search icon

HOMESTEAD BEHAVIOR HEALTH INC

Company Details

Entity Name: HOMESTEAD BEHAVIOR HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000101352
FEI/EIN Number 83-2855980
Address: 395 NW 14TH AVE, BAY 3, HOMESTEAD, FL, 33030, US
Mail Address: 395 NW 14TH AVE, BAY 3, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720550148 2018-12-24 2018-12-24 395 NW 14TH AVE UNIT 3, HOMESTEAD, FL, 330305603, US 395 NW 14TH AVE UNIT 3, HOMESTEAD, FL, 330305603, US

Contacts

Phone +1 305-316-6188

Authorized person

Name CARLOS L VERDECIA
Role PRESIDENT
Phone 3053166188

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
LOPEZ ALFREDO Agent 395 NW 14TH AVE, HOMESTEAD, FL, 33030

President

Name Role Address
LARA YUNAISI President 4022 SW 136TH AVE, MIAMI, FL, 33175

Vice President

Name Role Address
LOPEZ ALFREDO Vice President 395 NW 14TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-06 LOPEZ, ALFREDO No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 395 NW 14TH AVE, BAY 3, HOMESTEAD, FL 33030 No data

Documents

Name Date
Amendment 2021-07-06
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-19
AMENDED ANNUAL REPORT 2020-10-12
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-11-17
ANNUAL REPORT 2019-04-07
Domestic Profit 2018-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State