Search icon

MEDICAL INTEGRATIVE NEURO DIAGNOSTICS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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