Search icon

MEDICO-INTERNATIONAL REALTY HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDICO-INTERNATIONAL REALTY HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICO-INTERNATIONAL REALTY HOLDINGS, L.L.C. 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 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Mar 2006 (19 years ago)
Document Number: L03000000945
FEI/EIN Number 651198217

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

Address: 6725 S.W. 72 COURT, MIAMI, FL, 33143
Mail Address: 6725 SW. 72 COURT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EUGENIO J Manager 8620 SW 84 Terrace, Miami, FL, 33143
Bolooki Hamid Manager 3201 Kirk Street, Miami, FL, 33133
FERRER SARA Manager 6725 SW 72 COURT, MIAMI, FL, 33143
BEHAR BRENDA Manager 20741 NE 21 CT, NORTH MIAMI BEACH, FL, 33179
BOLOOKI HAMID Agent 351 NW 42 AVE. #600, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-12-21 BOLOOKI, HAMID -
REGISTERED AGENT ADDRESS CHANGED 2012-12-21 351 NW 42 AVE. #600, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2006-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 6725 S.W. 72 COURT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-03-01 6725 S.W. 72 COURT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State