Search icon

MAY'S ADVANCED THERAPY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAY'S ADVANCED THERAPY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAY'S ADVANCED THERAPY SERVICES 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: 09 Dec 2011 (13 years ago)
Document Number: L11000138899
FEI/EIN Number 454104091

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

Address: 1441 sw 153rd path, Miami, FL, 33194, US
Mail Address: 1441 sw 153rd path, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073295481 2023-08-04 2023-08-04 1441 SW 153RD PATH, MIAMI, FL, 331942662, US 1441 SW 153RD PATH, MIAMI, FL, 331942662, US

Contacts

Phone +1 305-903-0993

Authorized person

Name MAYDENIS MONZON
Role OWNER
Phone 3059030993

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
MONZON MAYDENIS Managing Member 1441 sw 153rd path, Miami, FL, 33194
MONZON MAYDENIS Agent 1441 sw 153rd path, Miami, FL, 33194

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 MONZON, MAYDENIS -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1441 sw 153rd path, Miami, FL 33194 -
CHANGE OF MAILING ADDRESS 2017-02-10 1441 sw 153rd path, Miami, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1441 sw 153rd path, Miami, FL 33194 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State