Search icon

MDM THERAPY LLC - Florida Company Profile

Company Details

Entity Name: MDM THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDM THERAPY 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: 13 Mar 2018 (7 years ago)
Document Number: L18000065509
FEI/EIN Number 82-4829748

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

Address: 27345 SW 133RD AVE, HOMESTEAD, FL, 33032, US
Mail Address: 27345 SW 133RD AVE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164172474 2022-03-28 2022-03-28 27345 SW 133RD AVE, HOMESTEAD, FL, 330328580, US 27345 SW 133RD AVE, HOMESTEAD, FL, 330328580, US

Contacts

Phone +1 786-426-8696

Authorized person

Name MADELAY DIAZ MONTERREY
Role OWNER
Phone 7864268696

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ MONTERREY MADELAY Authorized Member 27345 SW 133RD AVE, HOMESTEAD, FL, 33032
DIAZ MONTEREY MADELAY Manager 27345 SW 133RD AVE, HOMESTEAD, FL, 33032
DIAZ MONTERREY MADELAY Agent 27345 SW 133RD AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 27345 SW 133RD AVE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-03-27 27345 SW 133RD AVE, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 27345 SW 133RD AVE, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-28
Florida Limited Liability 2018-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State