Search icon

MEDICAL TECHNOLOGY SUPPLIES L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDICAL TECHNOLOGY SUPPLIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL TECHNOLOGY SUPPLIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000064991
FEI/EIN Number 201586972

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

Address: 3436 West 84 Street, Unit 104, Hialeah, FL, 33018, US
Mail Address: 3436 West 84 Street, Unit 104, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVARES ANTONIO Manager 3436 West 84 Street, Hialeah, FL, 33018
SANCHEZ GRACIELA B Manager 3436 West 84 Street, Hialeah, FL, 33018
SANCHEZ GRACIELA Agent 3436 West 84 Street, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 3436 West 84 Street, Unit 104, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-04-24 SANCHEZ, GRACIELA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 3436 West 84 Street, Unit 104, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-04-24 3436 West 84 Street, Unit 104, Hialeah, FL 33018 -
LC AMENDMENT 2009-01-23 - -
LC AMENDMENT 2006-11-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-05
LC Amendment 2009-01-23
ANNUAL REPORT 2009-01-20
CORLCMMRES 2008-03-14
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State