Search icon

MEDSOURCE CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: MEDSOURCE CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDSOURCE CONSULTANTS 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: 19 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: L03000022414
FEI/EIN Number 611451796

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

Address: 515 SW 17 Ave, MIAMI, FL, 33135, US
Mail Address: 1001 S.W. 22ND STREET, MIAMI, FL, 33129, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ARTURO Manager 1001 SW 22 STREET, MIAMI, FL, 33129
GONZALEZ ARTURO Agent 1001 S.W. 22ND STREET, MIAMI, FL, 33129

National Provider Identifier

NPI Number:
1952623506

Authorized Person:

Name:
DR. ARTURO GONZALEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
3058540027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027310 MED-SOURCE HEALTH, LLC EXPIRED 2018-02-25 2023-12-31 - 1001 SW 22 ST, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 515 SW 17 Ave, suite #1, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2007-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State