Search icon

CLINHOS MEDICAL SUPPLIERS, LLC - Florida Company Profile

Company Details

Entity Name: CLINHOS MEDICAL SUPPLIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINHOS MEDICAL SUPPLIERS, 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 06 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L10000099333
FEI/EIN Number 273525667

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

Mail Address: 17913 NW 7TH STREET, SUITE 103, PEMBROKE PINES, FL, 33029
Address: 8600 NW 64TH STREET, SUITE 3, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CPC ACCOUNTING SVCS Agent 17913 NW 7TH STREET, SUITE 103, PEMBROKE PINES, FL, 33029
RAMOS RICHARD A Managing Member 8600 NW 64TH STREET, SUTIE 3, DORAL, FL, 33166
LORETO PATRICIA Managing Member 8600 NW 64TH STREET, SUTIE 3, DORAL, FL, 33166
RIOS CARLOS L Managing Member 8600 NW 64TH STREET, SUTIE 3, DORAL, FL, 33166
HILLER CARLOS H Managing Member 8600 NW 64TH STREET, SUTIE 3, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8600 NW 64TH STREET, SUITE 3, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-29 8600 NW 64TH STREET, SUITE 3, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-04-29 CPC ACCOUNTING SVCS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-06
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State