Search icon

CROWN MEDICAL SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: CROWN MEDICAL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN MEDICAL SYSTEMS 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: 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: 12 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L05000089561
FEI/EIN Number 203563173

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

Address: 3300 NE 192 ST, PARC CENTRAL I # 712, AVENTURA, FL, 33180, US
Mail Address: 3300 NE 192 ST, PARC CENTRAL I # 712, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schumer Brian Agent 3300 NE 192nd St, Aventura, FL, 33180
SCHUMER BRIAN Managing Member APARTMENT 712,3300 N.E. 192ND STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 3300 NE 192nd St, Parc Central I, 712, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Schumer, Brian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-06-20 - -
REINSTATEMENT 2011-06-17 - -
CHANGE OF MAILING ADDRESS 2011-06-17 3300 NE 192 ST, PARC CENTRAL I # 712, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 3300 NE 192 ST, PARC CENTRAL I # 712, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-06-17
REINSTATEMENT 2007-10-18
ANNUAL REPORT 2006-07-22

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21069.05

Date of last update: 01 May 2025

Sources: Florida Department of State