Search icon

FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, 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: 25 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L06000008943
FEI/EIN Number 204332322

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

Address: 3350 SW 148 AVENUE, SUITE 110, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148 AVENUE, SUITE 110, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunson Anthony Manager 3350 SW 148 AVENUE, MIRAMAR, FL, 33027
BRUNSON ANTHONY Agent 12506 Ridgeway Ct., Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 3350 SW 148 AVENUE, SUITE 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-20 3350 SW 148 AVENUE, SUITE 110, MIRAMAR, FL 33027 -
MERGER 2020-02-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000200143
LC NAME CHANGE 2020-02-12 FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 12506 Ridgeway Ct., Davie, FL 33330 -
LC AMENDMENT AND NAME CHANGE 2010-03-10 AB REALTY SERVICES AND LOGISTICS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-14
Merger 2020-02-12
LC Name Change 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State