Search icon

MEDSEARCH, LLC

Company Details

Entity Name: MEDSEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000051582
FEI/EIN Number 27-2588638
Address: 303 Main Street, #1022, SAFETY HARBOR, FL 34695
Mail Address: 303 Main Street, #1022, SAFETY HARBOR, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013009109 2006-09-28 2020-08-22 1800 SW 27TH AVE, SUITE 602, MIAMI, FL, 331452457, US 1800 SW 27TH AVE, SUITE 602, MIAMI, FL, 331452457, US

Contacts

Phone +1 305-443-2308
Fax 3054466953

Authorized person

Name FRANCISCO DIAZ
Role PRESIDENT
Phone 3054432308

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
SIKA, STEPHEN, CEO Agent 303 Main Street, #1022, SAFETY HARBOR, FL 34695

Chief Executive Officer

Name Role Address
SIKA, STEPHEN Chief Executive Officer 303 Main Street, #1022 SAFETY HARBOR, FL 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009761 MEDSEARCH PARTNERS LLC EXPIRED 2011-01-24 2016-12-31 No data 750 BELCHER ROAD NORTH, CLEARWATER, FL, 33765
G10000042311 MEDSEARCH EXPIRED 2010-05-13 2015-12-31 No data 750 BELCHER ROAD NORTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 303 Main Street, #1022, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2017-05-01 303 Main Street, #1022, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 303 Main Street, #1022, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2015-09-10 SIKA, STEPHEN, CEO No data
REINSTATEMENT 2015-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-10
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-05-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State