Search icon

PRACTICE MEDX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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