Entity Name: | MEDICAL INTEGRATIVE NEURO DIAGNOSTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL INTEGRATIVE NEURO DIAGNOSTICS, 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. |
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: | 12 Nov 2013 (11 years ago) |
Document Number: | L13000158670 |
FEI/EIN Number |
46-4088848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 LINTON BLVD STE D-503, DELRAY BEACH, FL, 33445 |
Mail Address: | 4800 LINTON BLVD STE D-503, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ALEXIS F | Manager | 4800 LINTON BLVD STE D-503, DELRAY BEACH, FL, 33445 |
YATES CHRISTINE PEsq. | Agent | C/O TRIPP SCOTT, P.A, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000126285 | M.I.N.D. | EXPIRED | 2014-12-16 | 2024-12-31 | - | 4800 LINTON BLVD, STE D503, SUITE D-503, DELRAY BEACH, FL, 33445 |
G13000114376 | MIND LLC | EXPIRED | 2013-11-20 | 2018-12-31 | - | 4800 LINTON BLVD STE 502-A, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-07 | YATES, CHRISTINE P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | C/O TRIPP SCOTT, P.A, 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State