Search icon

ADVA-MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: ADVA-MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVA-MEDICAL, 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: 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: 04 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L08000055488
FEI/EIN Number 262942696

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

Address: 2061 NW 2ND AVE, SUITE 201, BOCA RATON, FL, 33431
Mail Address: 2061 NW 2ND AVE, SUITE 201, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORBUNOVA ELENA Managing Member 2061 NW 2ND AVE, BOCA RATON, FL, 33431
GORBUNOVA ELENA Agent 2061 NW 2ND AVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074215 BE WELL ACUPUNCTURE EXPIRED 2013-07-25 2018-12-31 - 2721 NE 53RD ST, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 GORBUNOVA, ELENA -
CHANGE OF MAILING ADDRESS 2018-03-17 2061 NW 2ND AVE, SUITE 201, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 2061 NW 2ND AVE, SUITE 201, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 2061 NW 2ND AVE, SUITE 201, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State