Entity Name: | L & C PULMONARY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L & C PULMONARY 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: | 27 Oct 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000104007 |
FEI/EIN Number |
271216520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 S.W. 92nd Streeet, MIAMI, FL, 33156, US |
Mail Address: | 8600 S.W. 92nd Streeet, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Hugo Dr. | Manager | 8600 S.W. 92nd Streeet, MIAMI, FL, 33156 |
QUINTANA VILMA | Agent | 8600 S.W. 92nd Streeet, MIAMI, FL, 33156 |
PULMONARY PHYSICIANS OF SOUTH FLORIDA, LLC | Manager | 8600 S.W. 92nd Streeet, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 8600 S.W. 92nd Streeet, Suite 204A, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 8600 S.W. 92nd Streeet, Suite 204A, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 8600 S.W. 92nd Streeet, Suite 204A, MIAMI, FL 33156 | - |
LC NAME CHANGE | 2011-02-03 | L & C PULMONARY GROUP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-02-10 | QUINTANA, VILMA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State