Entity Name: | HOLLYWOOD SPECIALTY PATHOLOGY LAB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD SPECIALTY PATHOLOGY LAB, 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: | 23 Jan 2009 (16 years ago) |
Date of dissolution: | 11 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | L09000008105 |
FEI/EIN Number |
264123275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 HOLLYWOOD BLVD., STE 201, HOLLYWOOD, FL, 33021, US |
Mail Address: | 6447 Miami Lakes Dr., Suite 226A, Miami Lakes, FL, 33014, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS EDUARDO | Managing Member | 3850 HOLLYWOOD BLVD., STE. 201, HOLLYWOOD, FL, 33021 |
ORLOFF IVANOVA | Managing Member | 6447 Miami Lakes Dr., Miami Lakes, FL, 33014 |
WEISS EDUARDO | Agent | 3850 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 3850 HOLLYWOOD BLVD., STE 301, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 3850 HOLLYWOOD BLVD., STE 201, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | WEISS, EDUARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-25 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-22 |
REINSTATEMENT | 2012-10-02 |
REINSTATEMENT | 2011-07-27 |
LC Article of Correction | 2009-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State