Search icon

MEDICAL LAB TESTS NOW, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL LAB TESTS NOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL LAB TESTS NOW, 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L09000041206
FEI/EIN Number 264195221

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

Address: 21747 Falls River Dr, BOCA RATON, FL, 33428, US
Mail Address: 21747 Falls River Dr, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPMAN HENRICA Managing Member 21747 Falls River Dr, BOCA RATON, FL, 33428
HOPMAN JACOBUS Managing Member 21747 Falls River Dr, BOCA RATON, FL, 33428
HOPMAN HENRICA Agent 21747 Falls River Dr, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 21747 Falls River Dr, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 21747 Falls River Dr, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-04-30 21747 Falls River Dr, BOCA RATON, FL 33428 -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-10 HOPMAN, HENRICA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State