Search icon

MEDIGROUP LLC - Florida Company Profile

Company Details

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

MEDIGROUP 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000031367
FEI/EIN Number 300306576

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

Address: 3401 NW 82 AVE, SUITE 350, DORAL, FL, 33122
Mail Address: 3401 NW 82 AVE, SUITE 350, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALVERDE FERNANDO J Manager 3401 NW 82 AVE SUITE 350, DORAL, FL, 33122
CRUZ CONSUELO P Chief Financial Officer 3401 NW 82 AVE SUITE 350, DORAL, FL, 33122
ARMAS JOSE M Director 3401 NW 82 AVE SUITE 350, DORAL, FL, 33122
CONNOLLY KAREN R Chief Executive Officer 3401 NW 82 AVE SUITE 350, DORAL, FL, 33122
CRUZ CONSUELO P Agent 3401 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 3401 NW 82 AVE, SUITE 350, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 3401 NW 82 AVE, SUITE 350, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2007-09-21 3401 NW 82 AVE, SUITE 350, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2007-09-21 CRUZ, CONSUELO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-02-16
Florida Limited Liability 2005-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State