Search icon

MEDICATEK LLC - Florida Company Profile

Company Details

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

MEDICATEK 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: 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000125281
FEI/EIN Number 263753397

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

Address: 301 YAMATO ROAD, 1240, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO ROAD, 1240, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELEIS HANAFY Managing Member 3679 Caruso Place, Oviedo, FL, 32765
GRASSANO NICHOLAS Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 301 YAMATO ROAD, 1240, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-03-28 301 YAMATO ROAD, 1240, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2012-03-28 GRASSANO, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 301 YAMATO ROAD, 1240, BOCA RATON, FL 33431 -
LC NAME CHANGE 2008-05-14 MEDICATEK LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-19
LC Name Change 2008-05-14
ANNUAL REPORT 2008-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State