Search icon

BOCA DETOX CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BOCA DETOX CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA DETOX CENTER, 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: 04 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L14000019187
FEI/EIN Number 46-4711725

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

Address: 3333 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 3333 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245699099 2016-02-22 2019-06-05 899 MEADOWS RD, SUITE100, BOCA RATON, FL, 334862338, US 899 MEADOWS RD, SUITE100, BOCA RATON, FL, 334862338, US

Contacts

Phone +1 561-921-4769
Fax 5612746838

Authorized person

Name MR. ISAIAH GOLDMAN
Role CFO
Phone 5619214769

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Scott Joshua Chief Executive Officer 899 Meadows Road, Boca Raton, FL, 33486
GUARDIAN RECOVERY NETWORK HOLDINGS, LLC Authorized Member -
Bryn Law Group Agent One Biscayne Tower, Suite 2600, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045104 BOCA CENTER FOR ADDICTION TREATMENT EXPIRED 2014-05-06 2019-12-31 - 3333 S. CONGRESS AVE, STE 402, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Bryn Law Group -
LC AMENDMENT 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 3333 S CONGRESS AVE, Suite 402, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-02-27 3333 S CONGRESS AVE, Suite 402, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 One Biscayne Tower, Suite 2600, Two South Biscayne Boulevard, Miami, FL 33131 -
LC AMENDMENT 2018-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
LC Amendment 2023-02-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State