Search icon

1100 MEDICAL ARTS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: 1100 MEDICAL ARTS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1100 MEDICAL ARTS PLAZA, 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: 14 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L07000094232
FEI/EIN Number 753253524

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

Address: 1100 SW 57 AVENUE, SUITE 101, WEST MIAMI, FL, 33144, US
Mail Address: 1100 SW 57 AVENUE, SUITE 101, WEST MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILLIAM Managing Member 1100 SW 57 AVENUE SUITE 101, WEST MIAMI, FL, 33144
SIXTO-RODRIGUEZ SUSANA Agent 1100 SW 57 AVENUE, WEST MIAMI, FL, 33144
SIXTO-RODRIGUEZ SUSANA Managing Member 1100 SW 57 AVENUE SUITE 101, WEST MIAMI, FL, 33144
AMJAD IBRAHIM Managing Member 1100 SW 57 AVENUE PH1, WEST MIAMI, FL, 33144
MASRI NIDAL Managing Member 1100 SW 57 AVENUE SUITE 100, WEST MIAMI, FL, 33144
BROUDO MARK Managing Member 1100 SW 57 AVENUE SUITE 100, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-28 - -
REGISTERED AGENT NAME CHANGED 2018-06-28 SIXTO-RODRIGUEZ, SUSANA -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 1100 SW 57 AVENUE, SUITE 101, WEST MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1100 SW 57 AVENUE, SUITE 101, WEST MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2009-05-01 1100 SW 57 AVENUE, SUITE 101, WEST MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000443626 TERMINATED 1000000899408 DADE 2021-08-26 2041-09-01 $ 1,173.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-06-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State