Entity Name: | SLIM MED PLANTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L10000105359 |
FEI/EIN Number | 273769106 |
Mail Address: | 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332, US |
Address: | 455 SW 78TH AVE., PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SLIM MED HOLDINGS, INC. | Agent |
Name | Role |
---|---|
SLIM MED HOLDINGS, INC. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000095158 | DR. G'S WEIGHT LOSS & WELLNESS | EXPIRED | 2010-10-18 | 2015-12-31 | No data | 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 455 SW 78TH AVE., PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000627496 | TERMINATED | 1000000619378 | BROWARD | 2014-05-05 | 2024-05-09 | $ 460.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-28 |
Florida Limited Liability | 2010-10-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State