Entity Name: | SERV-MEDIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERV-MEDIC, 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: | 01 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2013 (12 years ago) |
Document Number: | L08000033326 |
FEI/EIN Number |
223977863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S Miami Ave, Miami, FL, 33130, US |
Mail Address: | 801 S Miami Ave, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACIN SANDOVAL NARDA Y | Managing Member | 801 S Miami Ave, Miami, FL, 33130 |
LANDAETA CHACIN DOUGLAS J | Managing Member | 801 S Miami Ave, Miami, FL, 33130 |
LANDAETA CHACIN YHULIANA M | Managing Member | 801 S Miami Ave, Miami, FL, 33130 |
JORGE M MENENDEZ, CPA, PA | Agent | 7875 NW 107th AVE, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 7875 NW 107th AVE, SUITE 512, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 801 S Miami Ave, Apt 3301, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 801 S Miami Ave, Apt 3301, Miami, FL 33130 | - |
REINSTATEMENT | 2013-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | JORGE M MENENDEZ, CPA, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State