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. |
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 |
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 |
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 |
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 | - | - |
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 |
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