Search icon

ADVANCED MEDICAL DIAMOND GROUP LLC

Company Details

Entity Name: ADVANCED MEDICAL DIAMOND GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2013 (12 years ago)
Document Number: L13000110055
FEI/EIN Number 46-3351041
Address: 1280 W. Lantana Rd, Lantana, FL, 33462, US
Mail Address: 1280 W. Lantana Rd, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619304573 2013-10-08 2013-10-08 1055 S CONGRESS AVE, SUITE 1, DELRAY BEACH, FL, 334456001, US 1055 S CONGRESS AVE, SUITE 1, DELRAY BEACH, FL, 334456001, US

Contacts

Phone +1 561-278-9005
Fax 5614230800

Authorized person

Name DANIEL CHARLESTON
Role OWNER
Phone 5612789005

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8492
State FL
Is Primary No
Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME113665
State FL
Is Primary Yes

Agent

Name Role Address
CHARLESTON DANIEL Agent 1950 NE 5th Ave, Boca Raton, FL, 33431

Managing Member

Name Role Address
CHARLESTON DANIEL Managing Member 1950 NE 5th Ave, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052799 ADVANCED CHIRO-MED DIAMOND, LLC EXPIRED 2019-04-30 2024-12-31 No data 1055 SOUTH CONGRESS AVE, 1, DELRAY BEACH, FL, 33445
G17000026385 ADVANCED CHIRO-MED DIAMOND, L.L.C. EXPIRED 2017-03-13 2022-12-31 No data 1055 S. CONGRESS AVE., SUITE 1, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 1280 W. Lantana Rd, Suite 5, Lantana, FL 33462 No data
CHANGE OF MAILING ADDRESS 2024-09-19 1280 W. Lantana Rd, Suite 5, Lantana, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1950 NE 5th Ave, Boca Raton, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000256044 ACTIVE 1000000885613 PALM BEACH 2021-04-26 2031-05-26 $ 220.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000580946 TERMINATED 1000000758338 PALM BEACH 2017-10-06 2027-10-20 $ 17,957.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State