Search icon

BOSTON MED DEVICE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BOSTON MED DEVICE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSTON MED DEVICE INTERNATIONAL, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 09 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L10000022036
FEI/EIN Number 262506821

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

Address: 2315 NW 107 AVE, STE A30, DORAL, FL, 33172, US
Mail Address: 200 HEADQUARTERS PARK DRIVE, SKILLMAN, NJ, 08558, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAITH ALEXANDRE Managing Member 200 HEADQUARTERS PARK DRIVE, SKILLMAN, NJ, 08558
Allen Haddon N Auth 2315 NW 107 AVE, DORAL, FL, 33172
ALLEN HADDON N Agent 2315 NW 107 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-09 - -
PENDING REINSTATEMENT 2014-11-12 - -
REINSTATEMENT 2014-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 2315 NW 107 AVE, STE A30, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-11-12 2315 NW 107 AVE, STE A30, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2014-11-12 ALLEN, HADDON N -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 2315 NW 107 AVE, STE A30, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2018-01-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-12
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-08-30
Florida Limited Liability 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State