Search icon

RMED, LLC - Florida Company Profile

Company Details

Entity Name: RMED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMED, 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: 16 Oct 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L00000012514
FEI/EIN Number 31-1733889

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

Address: 500 KIRTS BLVD, TROY, MI, 48084, US
Mail Address: 500 KIRTS BLVD, TROY, MI, 48084, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VPA, P.C. Member
CAPITOL CORPORATE SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010952 HARMONYCARES MEDICAL GROUP ACTIVE 2025-01-27 2030-12-31 - 500 KIRTS BLVD, TROY, MI, 48084
G22000078917 HARMONYCARES MEDICAL GROUP ACTIVE 2022-07-01 2027-12-31 - 500 KIRTS BLVD, TROY, MI, 48084
G22000078919 HARMONYCARES DIAGNOSTICS ACTIVE 2022-07-01 2027-12-31 - 500 KIRTS BLVD, TROY, MI, 48084
G15000097933 VISITING PHYSICIANS ASSOCIATION EXPIRED 2015-09-23 2020-12-31 - 500 KIRTS BLVD., TROY, MI, 48084
G12000052378 VISITING PHYSICIANS EXPIRED 2012-06-05 2017-12-31 - 500 KIRTS BLVD., TROY, MI, 48084
G12000052373 VPA DIAGNOSTICS EXPIRED 2012-06-05 2017-12-31 - 500 KIRTS BLVD., TROY, MI, 48084
G08077900137 VISITING PHYSICIANS ASSOCIATION EXPIRED 2008-03-15 2013-12-31 - 27000 HILLS TECH COURT, SUITE 200, FARMINGTON HILLS, MI, 48331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 515 E. PARK AVE., 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-12-01 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2023-12-01 - -
CHANGE OF MAILING ADDRESS 2022-08-11 500 KIRTS BLVD, TROY, MI 48084 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 500 KIRTS BLVD, TROY, MI 48084 -
REINSTATEMENT 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-12-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State