Search icon

MED-ASSIST CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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