Search icon

ADVANCED MEDICAL OFFICE BUILDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED MEDICAL OFFICE BUILDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED MEDICAL OFFICE BUILDINGS, 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: 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000024774
FEI/EIN Number 202540122

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

Address: 1601 Clint Moore Road, SUITE # 170, BOCA RATON, FL, 33487, US
Mail Address: 1601 Clint Moore Road, SUITE # 170, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLOSSER MARC Managing Member 1601 Clint Moore Road, BOCA RATON, FL, 33487
NACHLAS NATHAN Managing Member 1601 Clint Moore Road, BOCA RATON, FL, 33487
NACHLAS NATHAN Agent 1601 Clint Moore Road, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1601 Clint Moore Road, SUITE # 170, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1601 Clint Moore Road, SUITE # 170, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-01-31 1601 Clint Moore Road, SUITE # 170, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-01-31 NACHLAS, NATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-01-31
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-21
Florida Limited Liabilites 2005-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State