Search icon

DOCTOR MAYA CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR MAYA CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR MAYA CLINIC, 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: 07 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: L15000069369
FEI/EIN Number 46-3384335

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

Mail Address: 5049 GREENWICH PRESERVE CT, BOYNTON BEACH, FL, 33436
Address: 550 SE 6th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKISYAN MAYA Manager 5049 GREENWICH PRESERVE CT, BOYNTON BEACH, FL, 33436
Sarkisyan Maya Agent 5049 GREENWICH PRESERVE CT, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009944 QIGONG SCHOOL OF SILENT KNOWLEDGE EXPIRED 2017-01-26 2022-12-31 - 5301 N FEDERAL HIGHWAY, STE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 550 SE 6th Ave, Ste 200 B2, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-01-13 Sarkisyan, Maya -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 5049 GREENWICH PRESERVE CT, BOYNTON BEACH, FL 33436 -
CONVERSION 2015-04-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000067913. CONVERSION NUMBER 700000150667

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State