Search icon

MEDICAL ALLIANCE FOR CONTRACT MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL ALLIANCE FOR CONTRACT MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL ALLIANCE FOR CONTRACT MANUFACTURING, 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: 01 Jul 2008 (17 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L08000064469
FEI/EIN Number 800231197

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

Address: 20364 FOXWORTH CIR., ESTERO, FL, 33928
Mail Address: 20364 FOXWORTH CIR., ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAMET THOMAS Manager 20364 FOXWORTH CIRCLE, ESTERO, FL, 33928
Dease-Klamet Constance Manager 20364 FOXWORTH CIR., ESTERO, FL, 33928
Klamet Thomas Agent 20364 FOXWORTH CIRCLE, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196700070 IMPROVITA CM EXPIRED 2008-07-14 2013-12-31 - C/O 20364 FOXWORH CIRCLE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
REINSTATEMENT 2024-06-13 - -
REGISTERED AGENT NAME CHANGED 2024-06-13 Klamet, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 20364 FOXWORTH CIRCLE, 850 PARK SHORE DRIVE 3RD FLOOR, ESTERO, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
REINSTATEMENT 2024-06-13
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-02-01
Reg. Agent Resignation 2009-12-17
Florida Limited Liability 2008-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State