Entity Name: | A1 BEHAVIOR THERAPY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1 BEHAVIOR THERAPY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2025 (3 months ago) |
Document Number: | P19000083625 |
FEI/EIN Number |
84-3654332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 SW 172ND AVE, MIAMI, FL, 33196, US |
Mail Address: | 8900 SW 172ND AVE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES AGUIRRE LEONARDO J | President | 8900 SW 172ND AVE, MIAMI, FL, 33196 |
VALDES AGUIRRE LEONARDO J | Agent | 8900 SW 172ND AVE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-25 | 8900 SW 172ND AVE, APT 2205, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2024-09-25 | 8900 SW 172ND AVE, APT 2205, MIAMI, FL 33196 | - |
AMENDMENT | 2024-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-01 | 8900 SW 172ND AVE, APT 2205, MIAMI, FL 33196 | - |
REINSTATEMENT | 2022-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-24 | VALDES AGUIRRE, LEONARDO J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-17 |
Amendment | 2024-09-25 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-11-01 |
REINSTATEMENT | 2021-04-24 |
Domestic Profit | 2019-10-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4168568105 | 2020-07-16 | 0455 | PPP | 6917 COLLINS AVE 920, MIAMI BEACH, FL, 33141-3205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State