Search icon

INMEDS GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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