Search icon

DANIEL MADISTIN, L.L.C.

Company Details

Entity Name: DANIEL MADISTIN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: L06000031705
FEI/EIN Number 331135026
Mail Address: 3950 South 57th Ave, Greenacres, FL, 33463, US
Address: 3950 S 57th Ave, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194271650 2016-08-25 2017-03-20 13629 75TH LN N, WEST PALM BEACH, FL, 334122126, US 13629 75TH LN N, WEST PALM BEACH, FL, 334122126, US

Contacts

Phone +1 561-420-3346

Authorized person

Name DANIEL MADISTIN
Role ADMINISTRATOR
Phone 5614339331

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
MADISTIN DANIEL Agent 3950 South 57th Ave, Greenacres, FL, 33463

Managing Member

Name Role Address
MADISTIN DANIEL Managing Member 3950 S 57th Ave, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097825 GREENACRES LEARNING CENTER ACTIVE 2012-10-05 2027-12-31 No data 3950 SOUTH 57TH AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 3950 S 57th Ave, Lake Worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 3950 South 57th Ave, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2018-01-04 3950 S 57th Ave, Lake Worth, FL 33463 No data
LC AMENDMENT 2012-11-08 No data No data
REINSTATEMENT 2010-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-21 MADISTIN, DANIEL No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State