Search icon

7421 N. UNIVERSITY MEDICAL OFFICE LLC - Florida Company Profile

Company Details

Entity Name: 7421 N. UNIVERSITY MEDICAL OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7421 N. UNIVERSITY MEDICAL OFFICE 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: 05 Mar 2008 (17 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L08000023485
FEI/EIN Number 263284869

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

Address: 7421 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
Mail Address: 7421 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENAKIS GUS Managing Member 7421 N UNIVERSITY DR SUITE 306, TAMARAC, FL, 33321
ARMENAKIS JULIA Managing Member 7421 N UNIVERSITY DR SUITE 306, TAMARAC, FL, 33321
ARMENAKIS GUS Agent 7421 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 7421 N. UNIVERSITY DRIVE, Suite 306, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2020-02-25 ARMENAKIS, GUS -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 7421 N. UNIVERSITY DRIVE, Suite 306, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-02-25 7421 N. UNIVERSITY DRIVE, Suite 306, TAMARAC, FL 33321 -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State