Search icon

INTERACTIVE MD, LLC - Florida Company Profile

Company Details

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

INTERACTIVE 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.
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: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000004118
FEI/EIN Number 900533753

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

Address: 5301 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 5301 N. FEDERAL HWY, STE 375, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ICAN HOLDING, LLC Agent
ICAN BENEFIT GROUP LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036400 SCRIPTS PLUS EXPIRED 2014-04-11 2019-12-31 - 5300 BROKEN SOUND BLVD NW, SUITE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 5301 N FEDERAL HWY, SUITE 375, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5301 N. FEDERAL HWY, 375, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 5301 N FEDERAL HWY, SUITE 375, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-10-17 ICAN HOLDING, LLC -
LC STMNT OF RA/RO CHG 2019-10-17 - -
LC AMENDMENT 2010-03-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
CORLCRACHG 2019-10-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State