Search icon

MANAGEMENT LAYR, CORP

Company Details

Entity Name: MANAGEMENT LAYR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P14000040939
FEI/EIN Number 46-5634423
Address: 6807 west commercial blvd, Tamarac, FL, 33319, US
Mail Address: 6807 west commercial blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376211474 2021-09-02 2021-09-02 6807 W COMMERCIAL BLVD, LAUDERHILL, FL, 333192116, US 6807 W COMMERCIAL BLVD, LAUDERHILL, FL, 333192116, US

Contacts

Phone +1 754-444-4171

Authorized person

Name LUIS A. YANCE
Role DIRECTOR
Phone 3058277344

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 018654100
State FL

Agent

Name Role Address
YANCE LUIS A Agent 6807 west commercial blvd, Tamarac, FL, 33319

President

Name Role Address
YANCE LUIS A President 6807 west commercial blvd, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065776 NEW DAY THERAPY CENTER ACTIVE 2017-06-15 2027-12-31 No data 6807 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 6807 west commercial blvd, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-02-12 6807 west commercial blvd, Tamarac, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2021-02-12 YANCE, LUIS ALFREDO No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6807 west commercial blvd, Tamarac, FL 33319 No data
AMENDMENT 2017-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
Amendment 2017-06-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State