Entity Name: | INSTITUTE OF PREVENTIVE MEDICINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTITUTE OF PREVENTIVE MEDICINE, 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: |
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: | 04 Sep 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000084519 |
FEI/EIN Number |
263326601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 W 47 Place Suite 422, Hialeah, FL, 33012, US |
Mail Address: | 1275 W 47 Place Suite 422, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ DR. OTNIEL | Chief Executive Officer | 1275 W 47 Place Suite 422, Hialeah, FL, 33012 |
HERNANDEZ DR. OTNIEL | Agent | 1275 W 47 Place Suite 422, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1275 W 47 Place Suite 422, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1275 W 47 Place Suite 422, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1275 W 47 Place Suite 422, Hialeah, FL 33012 | - |
LC AMENDMENT | 2015-12-31 | - | - |
REINSTATEMENT | 2015-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-19 | HERNANDEZ, DR. OTNIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-02-23 | INSTITUTE OF PREVENTIVE MEDICINE, LLC | - |
LC AMENDMENT | 2014-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-11-19 |
LC Amendment and Name Change | 2015-02-23 |
LC Amendment | 2014-11-21 |
REINSTATEMENT | 2014-11-04 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-11 |
Reg. Agent Change | 2011-07-25 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State