Search icon

UNIVERSITY LITHOTRIPTER, LTD. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY LITHOTRIPTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 1986 (39 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 23 Aug 2012 (13 years ago)
Document Number: A22200
FEI/EIN Number 592770993

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

Address: 4770 Biscayne Boulevard, Miami, FL, 33137, US
Mail Address: PO Box 196, APOPKA, FL, 32704, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0000795053 2188 SPRINT BLVD., APOPKA, FL, 32703 2188 SPRINT BLVD., APOPKA, FL, 32703 4076441262

Filings since 2019-09-26

Form type D
File number 021-349678
Filing date 2019-09-26
File View File

Key Officers & Management

Name Role Address
MAYBERRY LESLIE A Agent 336 ALEXANDRIA PLACE DRIVE, APOPKA, FL, 32712
MEDICUS DIAGNOSTIC CENTE General Partner 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 4770 Biscayne Boulevard, Ste 400, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-11-22 4770 Biscayne Boulevard, Ste 400, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 336 ALEXANDRIA PLACE DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2014-11-17 MAYBERRY, LESLIE A -
LP AMENDMENT 2012-08-23 - -
CONTRIBUTION CHANGE 1996-05-15 - -
AMENDMENT 1992-10-20 - -
REINSTATEMENT 1992-06-10 - -
REVOCATION 1992-05-08 - -
AMENDMENT 1991-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
Reg. Agent Change 2024-11-22
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State