Entity Name: | INMEDS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INMEDS GROUP, 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 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000028036 |
FEI/EIN Number |
800447811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Island Avenue, MIAMI BEACH, FL, 33139, US |
Mail Address: | 9 Island Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREZ-WHITE MERCEDES D | Managing Member | 9 Island Aveue, MIAMI BEACH, FL, 33139 |
Florez-White Mercedes | Agent | ONE N.E. 2ND AVENUE, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138990 | MERCEDES FLOREZ-WHITE | EXPIRED | 2009-07-27 | 2014-12-31 | - | 16400 COLLINS AVENUE 941, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 9 Island Avenue, 2201, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 9 Island Avenue, 2201, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-14 | Florez-White, Mercedes | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-06 | ONE N.E. 2ND AVENUE, 200, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State