Search icon

MD ASSIST LLC - Florida Company Profile

Company Details

Entity Name: MD ASSIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD ASSIST 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: 17 Dec 2007 (17 years ago)
Document Number: L07000125130
FEI/EIN Number 261549116

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

Address: 6110 N Ocean Blvd, #4, Ocean Ridge, FL, 33435, US
Mail Address: 6110 North Ocean Boulevard, #4, Ocean Ridge, FL, 08406, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bloom David MD Manager Apt ;4, Ocean Ridge, FL, 33435
BLOOM BETH L Manager 6110 M Ocean Blvd #4, ocean ridge, NJ, 33434
BLOOM BETH L Agent 6110 N Ocean Blvd, Ocean Ridge, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 333 Las Olas way,, 2302, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 333 Las Olas way,, 2302, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 333 Las Olas way,, 2302, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-18 6110 N Ocean Blvd, #4, Ocean Ridge, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 6110 N Ocean Blvd, #4, Ocean Ridge, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 6110 N Ocean Blvd, Ocean Ridge, FL 33435 -
REGISTERED AGENT NAME CHANGED 2016-01-25 BLOOM, BETH LUDWIN -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State