Search icon

SOUTH TAMPA MEDICAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA MEDICAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TAMPA MEDICAL INVESTMENTS, 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: 09 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2003 (22 years ago)
Document Number: L01000007664
FEI/EIN Number 593722197

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

Mail Address: 4100 W. Kennedy Blvd, C/o Ciminelli, Tampa, FL, 33609, US
Address: 214 KEAP STREET, BROOKLYN, NY, 11211
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSZ JUDITH Managing Member 214 KEAP ST, BROOKLYN, NY, 11211
LEFKOWITZ MORRIS Manager 570 BEDFORD AVENUE, BROOKLYN, NY, 11211
LEFKOWITZ EDWARD Manager 5511 11TH AVE, BROOKLYN, NY, 11219
SCHACHTER ROBERT Manager 1670 50TH ST, BROOKLYN, NY, 11219
GOLD HARRY Manager 1745 45TH ST, BROOKLYN, NY, 11219
LEFKOWITZ JACOB Manager 125 TAYLOR ST, BROOKLYN, NY, 11211
APPLETON ERIC N Agent 501 E Kennedy Blvd, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 214 KEAP STREET, BROOKLYN, NY 11211 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 501 E Kennedy Blvd, Appleton, Reiss & Skorewicz, PLLC, 802, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-04-18 APPLETON, ERIC N -
REINSTATEMENT 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State