Search icon

INTEGRATED MIND MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED MIND MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED MIND MEDICINE 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 Mar 2015 (10 years ago)
Document Number: L15000042531
FEI/EIN Number 47-3383715

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

Address: 1946 TYLER ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1946 TYLER ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730575549 2015-04-08 2015-04-08 1946 TYLER ST, SUITE 14, HOLLYWOOD, FL, 330204517, US 1946 TYLER ST, SUITE 14, HOLLYWOOD, FL, 330204517, US

Contacts

Phone +1 754-210-5359
Fax 7542105363

Authorized person

Name MENCIA GOMEZ
Role MD
Phone 7542105359

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
License Number ME121955
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DE VARGAS MENCIA GOMEZ Member 1946 TYLER ST, HOLLYWOOD, FL, 33020
Gomez Mencia M Agent 1946 TYLER ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1946 TYLER ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-12 1946 TYLER ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1946 TYLER ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Gomez, Mencia M -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State