Entity Name: | UNIVERSAL MEDICAL SUPPLY FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL MEDICAL SUPPLY FLORIDA, 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: | 28 Feb 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Nov 2024 (4 months ago) |
Document Number: | L08000021223 |
FEI/EIN Number |
421757762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1935 NW 87 AVENUE, DORAL, FL, 33172, US |
Mail Address: | 1935 NW 87 AVENUE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Imburgio Joseph M | Manager | 4360 OAKES ROAD, DAVIE, FL, 33314 |
Von Elling Chris | Manager | Desert Palm Court, Villa 6,, Dubai |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048949 | MEDSUPPLY INTERNATIONAL | EXPIRED | 2017-05-04 | 2022-12-31 | - | 4360 OAKES ROAD, SUITE 613, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1935 NW 87 AVENUE, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1935 NW 87 AVENUE, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2024-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-04 | C T CORPORATION SYSTEM | - |
LC AMENDMENT AND NAME CHANGE | 2023-10-03 | UNIVERSAL MEDICAL SUPPLY FLORIDA, LLC | - |
LC NAME CHANGE | 2020-09-01 | MEDSUPPLY INTERNATIONAL FL, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 4360 OAKES ROAD, SUITE 613, DAVIE, FL 33314 | - |
LC AMENDMENT | 2019-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-13 | 4360 OAKES ROAD, SUITE 613, DAVIE, FL 33314 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-11-04 |
ANNUAL REPORT | 2024-04-15 |
LC Amendment and Name Change | 2023-10-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
LC Name Change | 2020-09-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2019-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State