Search icon

GOLDEN GLADES TREATMENT CENTER, LLC

Company Details

Entity Name: GOLDEN GLADES TREATMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Sep 2016 (8 years ago)
Document Number: L16000179469
FEI/EIN Number 81-4633308
Address: 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169
Mail Address: 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629580949 2017-10-26 2020-07-22 100 NW 170TH ST STE 101, NORTH MIAMI BEACH, FL, 331695510, US 100 NW 170TH ST STE 101, NORTH MIAMI BEACH, FL, 331695510, US

Contacts

Phone +1 786-785-0585
Fax 7867802145

Authorized person

Name DR. YAKOV GREENSTEIN
Role MEDICAL DIRECTOR
Phone 7867850585

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Osheroff, Marc Agent 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169

Chief Executive Officer

Name Role Address
OSHEROFF, MARC Chief Executive Officer 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169

Chief Financial Officer

Name Role Address
OSHEROFF, MARC Chief Financial Officer 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169

Manager

Name Role Address
OSHEROFF, MARC Manager 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169
Adigun, Oluleye Manager 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169

Chief Operating Officer

Name Role Address
Adigun, Oluleye Chief Operating Officer 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-22 Osheroff, Marc No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 16400 NW 2ND AVE., STE. 203, NORTH MIAMI BEACH, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-22

Date of last update: 19 Jan 2025

Sources: Florida Department of State