Entity Name: | AVERMED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVERMED, 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. |
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: | 31 May 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2007 (18 years ago) |
Document Number: | L05000053390 |
FEI/EIN Number |
202930055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15447 SW 92nd ST, Miami, FL, 33196, US |
Mail Address: | 15447 Southwest 92nd Street, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPEDA GUILLERMO | President | 15447 SW 92 STREET, MIAMI, FL, 33196 |
CEPEDA CARMELA D | Vice President | 15447 SW 92nd ST, Miami, FL, 33196 |
CEPEDA GUILLERMO J | Agent | 15447 SW 92nd Street, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 15447 SW 92nd ST, Miami, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 15447 SW 92nd ST, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 15447 SW 92nd Street, Miami, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-22 | CEPEDA, GUILLERMO J | - |
CANCEL ADM DISS/REV | 2007-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State