Search icon

MEDCAL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDCAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDCAL SERVICES, L.L.C. 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000095024
FEI/EIN Number 274417733

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

Address: 3120 WEST 84TH STREET, #2, HIALEAH, FL, 33018, US
Mail Address: 3120 WEST 84TH STREET, #2, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonilla Andres President 3120 WEST 84TH STREET, SUITE #2, HIALEAH, FL, 33018
Bonilla Andres Agent 3120 WEST 84TH STREET, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051642 VECTROMED EXPIRED 2014-05-28 2019-12-31 - 3120 WEST 84 STREET, SUITE 2, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Bonilla, Andres -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 3120 WEST 84TH STREET, #2, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-04-22 3120 WEST 84TH STREET, #2, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 3120 WEST 84TH STREET, #2, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000523114 TERMINATED 1000000674680 DADE 2015-04-22 2035-04-27 $ 1,204.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State