Search icon

1888MEDSLOW, LLC - Florida Company Profile

Company Details

Entity Name: 1888MEDSLOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1888MEDSLOW, 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 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000006465
FEI/EIN Number 261786218

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

Address: 6805 W. COMMERCIAL BLVD, 144, LAUDERHILL, FL, 33319
Mail Address: 3461 NW 44TH STREET, 204, FORT LAUDERDALE, FL, 33309
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHTS CLIFFORD W Manager 3461 NW 44 ST, #204, FT.. LAUDERDALE, FL, 33309
VIXAMAR STEVE Manager 3461 NW 44 ST., #204, FT. LAUDERDALE, FL, 33309
MITCHELL MARK A Manager 6805 W. COMMERCIAL BLVD,, # 144, TAMARAC, FL, 33319
MITCHELL CARLA Manager 6805 W. COMMERCIAL BLVD., #144, TAMARAC, FL, 33319
KNIGHTS CLIFFORD W Agent 6805 W. COMMERCIAL BLVD, LAUDERDALEHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 6805 W. COMMERCIAL BLVD, 144, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2009-10-09 6805 W. COMMERCIAL BLVD, 144, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 6805 W. COMMERCIAL BLVD, 144, LAUDERDALEHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-09
Florida Limited Liability 2008-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State