Search icon

MDABROAD COSTA RICA, LLC - Florida Company Profile

Company Details

Entity Name: MDABROAD COSTA RICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MDABROAD COSTA RICA, 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: 12 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000077440
FEI/EIN Number 26-3160316

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

Address: 17071 WEST DIXIE HIGHWAY, STE A10, AVENTURA, FL 33160
Mail Address: 17071 WEST DIXIE HIGHWAY, STE A10, AVENTURA, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN, PHILIP C Agent 8551 WEST SUNRISE BLVD., #208, FORT LAUDERDALE, FL 33322
US & UK MEDICAL ABROAD, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08323900312 PRIMARY CARE GROUP EXPIRED 2008-11-18 2013-12-31 - 17071 W. DIXIE HIGHWAY, SUITE A10, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 8551 WEST SUNRISE BLVD., #208, FORT LAUDERDALE, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-21 17071 WEST DIXIE HIGHWAY, STE A10, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-08-21 17071 WEST DIXIE HIGHWAY, STE A10, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-08-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State