Entity Name: | DEERFIELD BEACH MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEERFIELD BEACH MEDICAL CENTER, 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: | 25 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2020 (5 years ago) |
Document Number: | L08000041558 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Mark J. Lynn, Esq., Greenspoon Marder, 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL, 33301, US |
Mail Address: | c/o Mark J. Lynn, Esq., Greenspoon Marder, 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABIBI KAM | Officer | c/o Mark J. Lynn Esq., Greenspoon Marder L, Fort Lauderdale, FL, 33301 |
Lynn Mark JEsq. | Agent | c/o Mark J. Lynn, Esq., Greenspoon Marder, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | c/o Mark J. Lynn, Esq., Greenspoon Marder LLP, 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Lynn, Mark J. , Esq. | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | c/o Mark J. Lynn, Esq., Greenspoon Marder LLP, 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | c/o Mark J. Lynn, Esq., Greenspoon Marder LLP, 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2020-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-04-16 |
REINSTATEMENT | 2014-04-16 |
ANNUAL REPORT | 2012-07-20 |
REINSTATEMENT | 2011-10-17 |
REINSTATEMENT | 2010-09-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State