Entity Name: | MED-ASSIST CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MED-ASSIST CONSULTING GROUP, 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: |
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: | 06 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2020 (5 years ago) |
Document Number: | L07000121237 |
FEI/EIN Number |
271962280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16900 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US |
Address: | 16900 NE 19 AVE, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES GLADYS M | Managing Member | 16900 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
CORTES JORGE | mgrm | 16900 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
LIPSON, STUART A, ESQ. | Agent | 16900 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 16900 NE 19TH AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 16900 NE 19 AVE, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 16900 NE 19 AVE, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-05 | LIPSON, STUART A, ESQ. | - |
REINSTATEMENT | 2020-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2009-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-09-25 |
REINSTATEMENT | 2020-08-06 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State