Search icon

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

Company Details

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

AMERICAN MEDICAL ASSISTANCE, 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000119740
FEI/EIN Number 900531656

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

Address: 3401 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US
Mail Address: 154 Cobblestone Court Rd, Victor, NY, 14564, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zappolo & Farwell, P.A. Agent 7108 Fairway Drive, Palm Beach Gardens, FL, 33418
MARINO NICKILINA Auth 154 Cobblestone Court Rd, Victor, NY, 14564

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011600 ACADEMY FOR MEDICAL CAREERS EXPIRED 2016-02-01 2021-12-31 - 3401 S. FEDERAL HWY, DELRAY BEACH, FL, 33483
G11000095073 FUTURE DENTAL ASSISTANTS OF AMERICA EXPIRED 2011-09-26 2016-12-31 - 1035 GATEWAY BLVD., SUITE 201170, BOYNTON BEACH, FL, 33426
G11000090483 THE ACADEMY FOR DENTAL CAREERS EXPIRED 2011-09-14 2016-12-31 - 1035 GATEWAY BLVD., SUITE 201170, BOYNTON BEACH, FL, 33426
G09000187644 FUTURE DENTAL ASSISTANTS OF AMERICA EXPIRED 2009-12-21 2014-12-31 - 1035 GATEWAY BLVD, SUITE 201170, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-12 3401 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 7108 Fairway Drive, Suite 322, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-07-31 Zappolo & Farwell, P.A. -
LC AMENDMENT 2017-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 3401 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000535025 TERMINATED 1000000902684 PALM BEACH 2021-09-29 2031-10-20 $ 1,232.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-01-29
LC Amendment 2017-08-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-11-24
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State