Search icon

AILEEN DANKO, M.D., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AILEEN DANKO, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AILEEN DANKO, M.D., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L11000066611
FEI/EIN Number 452474884

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

Address: 4900 SW 74th Ct, Miami, FL, 33155, US
Mail Address: 4900 SW 74 Ct, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AILEEN DANKO, M.D., LLC, MISSISSIPPI 1438669 MISSISSIPPI

Key Officers & Management

Name Role Address
DANKO AILEEN Managing Member 4900 SW 74th CT, Miami, FL, 33155
DANKO AILEEN Agent 4900 SW 74 Ct, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093908 KIDS' CHOICE PEDIATRIC ORTHOPAEDICS EXPIRED 2012-09-25 2017-12-31 - 8130 ROYAL PALM BLVD, SUITE 105, CORAL SPRINGS, FL, 33065
G11000055400 KIDS' CHOICE PEDIATRIC ORTHOPAEDICS EXPIRED 2011-06-08 2016-12-31 - 930 1 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 4900 SW 74 Ct, Miami, FL 33155 -
REINSTATEMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 4900 SW 74th Ct, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-11-29 4900 SW 74th Ct, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 DANKO, AILEEN -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000062118 TERMINATED 1000000451218 BROWARD 2012-12-26 2023-01-02 $ 411.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State