Entity Name: | ELIAS J. MUALIN MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIAS J. MUALIN MD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L09000109107 |
FEI/EIN Number |
27-3901420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 500 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US |
Mail Address: | Suite 500 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FLORIDA WOMAN CARE, LLC | Auth | - |
Wright Brian | Auth | Suite 500 4010 W. Boy Scout Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 450 N Park Road., Suite 202, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 450 N Park Road., Suite 202, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | Suite 500 4010 W. Boy Scout Blvd, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | Suite 500 4010 W. Boy Scout Blvd, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2023-12-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-09 |
CORLCRACHG | 2023-12-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State