Entity Name: | PASTEUR MEDICAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASTEUR MEDICAL HOLDINGS, 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: | 06 Aug 2009 (16 years ago) |
Date of dissolution: | 26 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2020 (5 years ago) |
Document Number: | L09000075830 |
FEI/EIN Number |
45-1616220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 Mary Street, #400, Coconut Grove, FL, 33133, US |
Mail Address: | 3250 MARY STREET, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Kiefer Kathleen S | Secretary | 220 Virginia Avenue, Indianapolis, IN, 46204 |
Scher Vincent E | Treasurer | 220 Virginia Avenue, INDIANAPOLIS, IN, 46204 |
Noble Eric K | Asst | 220 Virginia Avenue, INDIANAPOLIS, IN, 46204 |
Orozco Tomas I | President | 9250 W Flagler Street, Miami, FL, 33174 |
HIGHLAND ACQUISITION HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 3250 Mary Street, #400, Coconut Grove, FL 33133 | - |
LC STMNT OF RA/RO CHG | 2018-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 3250 Mary Street, #400, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2018-02-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State