Entity Name: | IGM MEDICAL DEVICE CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGM MEDICAL DEVICE CONSULTING, 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: | 21 Sep 2007 (18 years ago) |
Date of dissolution: | 13 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2017 (8 years ago) |
Document Number: | L07000096453 |
FEI/EIN Number |
680659228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9412 GRANITE RIDGE LANE, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 9412 Granite Ridge Ln, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacKenzie Indira | Managing Member | 9412 Granite Ridge Ln., West Palm Beach, FL, 33411 |
MacKenzie Indira | Agent | 9412 GRANITE RIDGE LANE, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-13 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 9412 GRANITE RIDGE LANE, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | MacKenzie, Indira | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-08 | 9412 GRANITE RIDGE LANE, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-08 | 9412 GRANITE RIDGE LANE, WEST PALM BEACH, FL 33411 | - |
LC REVOCATION OF DISSOLUTION | 2011-07-06 | - | - |
LC VOLUNTARY DISSOLUTION | 2011-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
Reg. Agent Change | 2011-08-08 |
LC Revocation of Dissolution | 2011-07-06 |
LC Voluntary Dissolution | 2011-04-28 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State