Search icon

ORTHONOW, LLC - Florida Company Profile

Company Details

Entity Name: ORTHONOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHONOW, 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.
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: 07 Jan 2010 (15 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L10000002293
FEI/EIN Number 272015029

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

Address: 3650 NW 82ND AVE., SUITE 103, DORAL, FL, 33166
Mail Address: 3650 NW 82ND AVE., SUITE 103, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245532183 2010-11-29 2010-11-29 3650 NW 82ND AVE, SUITE 103, DORAL, FL, 331666658, US 3650 NW 82ND AVE, SUITE 103, DORAL, FL, 331666658, US

Contacts

Phone +1 305-537-7272
Fax 3055377274

Authorized person

Name ALEJANDRO BADIA
Role MANAGER
Phone 3055377272

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
BADIA ALEJANDRO M Manager 3650 NW 82ND AVE., SUITE 103, DORAL, FL, 33166
LALCHANDANI SIMON PL Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2021-08-26 LALCHANDANI SIMON PL -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 25 SE 2ND AVENUE, SUITE 1020, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State