Entity Name: | ELITE MEDICAL CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE MEDICAL CONCEPTS, 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. |
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: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000076381 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 Ponce de Leon Blvd., suite #105, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 Ponce de Leon Blvd, suite # 105, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRIN Christopher | Manager | 2020 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
FERRIN CHRISTOPHER | Agent | 708 S. DIXIE HIGHWAY, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | FERRIN, CHRISTOPHER | - |
LC REVOCATION OF DISSOLUTION | 2015-03-26 | - | - |
VOLUNTARY DISSOLUTION | 2015-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 2020 Ponce de Leon Blvd., suite #105, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 2020 Ponce de Leon Blvd., suite #105, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2010-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-05-01 |
LC Revocation of Dissolution | 2015-03-26 |
VOLUNTARY DISSOLUTION | 2015-02-26 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-13 |
LC Amendment | 2010-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State