Search icon

MEDICAL TRANSPORTATION SERVICES, LLC

Headquarter

Company Details

Entity Name: MEDICAL TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 25 Aug 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Aug 2022 (2 years ago)
Document Number: L02000027646
FEI/EIN Number 32-0037402
Address: 9100 S. Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL TRANSPORTATION SERVICES, LLC, MINNESOTA 44023c1d-1026-e811-9158-00155d0d6f70 MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Velasco, Jr. Jose L Manager 9100 S. Dadeland Boulevard, Miami, FL, 33156
Murrell, III Warren Paul Manager 3838 North Causeway Boulevard, Metairie, LA, 70002

Secretary

Name Role Address
Anastasia Lang Heather Secretary 9900 Bren road east, Minnetonka, MN, 55343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120893 MTS EXPIRED 2017-11-02 2022-12-31 No data 9100 S. DADELAND BLVD,, SUITE 1250, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
MERGER 2022-08-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P31940. MERGER NUMBER 300000229983
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 9100 S. Dadeland Boulevard, Suite 1250, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-05-18 9100 S. Dadeland Boulevard, Suite 1250, Miami, FL 33156 No data
LC AMENDMENT 2018-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-10
LC Amendment 2018-02-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State