Entity Name: | PRACTICE MEDX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRACTICE MEDX, 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: |
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: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L07000036694 |
FEI/EIN Number |
421726593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10480 SW 56TH ST, COOPER CITY, FL, 33328 |
Mail Address: | PO BOX 812111, BOCA RATON, FL, 33481-2111, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAD MITCHELL ENTERPRISES INC. | Managing Member | - |
MONSIGNORE JASON | Agent | 10480 SW 56TH ST, COOPER CITY, FL, 33328 |
JASON MONSIGNORE ENTERPRISES, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147439 | BIOVEDA TECHNOLOGIES | EXPIRED | 2009-08-20 | 2014-12-31 | - | 2600 NORTH MILITARY TRAIL, SUITE 410, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-05 | 10480 SW 56TH ST, COOPER CITY, FL 33328 | - |
REINSTATEMENT | 2012-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-05 | 10480 SW 56TH ST, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2012-10-05 | 10480 SW 56TH ST, COOPER CITY, FL 33328 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2010-01-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-06-23 | PRATICE MEDX, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-27 |
REINSTATEMENT | 2012-10-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-19 |
LC Amendment | 2010-01-22 |
Reg. Agent Change | 2009-05-08 |
ANNUAL REPORT | 2009-05-05 |
LC Amendment and Name Change | 2008-06-23 |
ANNUAL REPORT | 2008-05-06 |
Florida Limited Liability | 2007-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State