Search icon

NEOMEDICAL ALLIANCE LLC - Florida Company Profile

Company Details

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

NEOMEDICAL ALLIANCE 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000066706
FEI/EIN Number 203138304

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

Address: 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL, 33326, US
Mail Address: 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAVIJO ALEXIS O Managing Member 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL, 33326
CLAVIJO MALIX N Managing Member 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL, 33326
CLAVIJO ALEXIS O Agent 130 BONAVENTURE BLVD., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-19 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-19 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2008-11-19 130 BONAVENTURE BLVD., SUITE: 101, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-21 CLAVIJO, ALEXIS O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000267610 LAPSED 2007-11748-CA-25 MIAMI-DADE COUNTY CIRCUIT COUR 2007-07-23 2012-08-20 $55,526.36 TGM2, INC., 15375 ROOSEVELT BLVD, SUITE #300, CLEARWATER, FL 33760

Documents

Name Date
REINSTATEMENT 2008-11-19
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-06-21
Florida Limited Liabilites 2005-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State