Search icon

AMERICAN MEDICAL INNOVATIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL INNOVATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MEDICAL INNOVATIONS, L.L.C. 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L09000067751
FEI/EIN Number 271275948

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

Address: 3111 SHELL MOUND BLVD., FORT MYERS BEACH, FL, 33931
Mail Address: 3111 SHELL MOUND BLVD., FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINON MARIE S Managing Member 3111 SHELL MOUND BLVD., FORT MYERS BEACH, FL, 33931
DINON Kevin S Managing Member 2962 Lindale Ave., Orlando, FL, 32814
DINON Nicholas E Manager 1619 GARVIN ST, ORLANDO, FL, 32803
DINON STEPHEN E Manager 1700 GARVIN ST, ORLANDO, FL, 32803
DINON MARIE S Agent 3111 SHELL MOUND BLVD., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1329 N Fern Creek Ave, Orlando, FL 32803 -
REINSTATEMENT 2025-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1329 N Fern Creek Ave, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2025-01-24 1329 N Fern Creek Ave, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 DINON, MARIE S -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 3111 SHELL MOUND BLVD., FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2010-01-19 3111 SHELL MOUND BLVD., FORT MYERS BEACH, FL 33931 -

Documents

Name Date
REINSTATEMENT 2025-01-24
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State