Entity Name: | MED WASTE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Nov 2009 (15 years ago) |
Date of dissolution: | 30 Mar 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Mar 2012 (13 years ago) |
Document Number: | L09000110270 |
FEI/EIN Number | APPLIED FOR |
Address: | 1860 52ND ST., APT 1E, BROOKLYN, NY, 11204 |
Mail Address: | 1860 52ND ST., APT 1E, BROOKLYN, NY, 11204 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
PRAGER AVROHOM | Managing Member | 89 KINGSFIELD DR, LAKEWOOD, NJ, 08701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-03-30 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MED WASTE MANAGEMENT LLC. MERGER NUMBER 100000121481 |
REINSTATEMENT | 2012-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 1860 52ND ST., APT 1E, BROOKLYN, NY 11204 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-28 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 1860 52ND ST., APT 1E, BROOKLYN, NY 11204 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-28 | NRAI SERVICES, INC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Merger | 2012-03-30 |
Reinstatement | 2012-02-28 |
ANNUAL REPORT | 2010-01-13 |
Florida Limited Liability | 2009-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State