Search icon

DMBA UNITED LLC

Company Details

Entity Name: DMBA UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L15000201658
FEI/EIN Number 81-1035415
Address: 5900 Johnson St, Hollywood, FL, 33021, US
Mail Address: 5900 Johnson St, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437509411 2016-06-21 2022-12-22 9050 PINES BLVD STE 460, PEMBROKE PINES, FL, 330246459, US 5900 JOHNSON ST, HOLLYWOOD, FL, 330215638, US

Contacts

Phone +1 954-362-4389
Phone +1 954-654-9072
Fax 9542513718

Authorized person

Name KAYLA MACDONALD
Role COO
Phone 9546549072

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
Lavin Andrew TEsq. Agent 2670 NE 215th Street, Miami, FL, 33180

Manager

Name Role Address
MacDonald Kayla Manager 5900 Johnson St, Hollywood, FL, 33021
URP HOLDINGS, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020614 THE UNITED RECOVERY PROJECT ACTIVE 2016-02-25 2026-12-31 No data 5900 JOHNSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Lavin, Andrew T, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2670 NE 215th Street, Miami, FL 33180 No data
LC STMNT OF RA/RO CHG 2016-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 5900 Johnson St, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2016-02-25 5900 Johnson St, Hollywood, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State