Search icon

MEDASSIST SURGICAL, LLC - Florida Company Profile

Company Details

Entity Name: MEDASSIST SURGICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDASSIST SURGICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L10000120129
FEI/EIN Number 273999147

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

Address: 150 SW 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: PO BOX 50010, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMERICAN MEDICAL ADMINISTRATIVE SERVICES, LLC Auth
NORTHWEST REGISTERED AGENT LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075585 MEDICAL ACCESS PARTNERS EXPIRED 2011-07-29 2016-12-31 - 255 CITRUS TOWER BLVD, SUITE 100, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7901 4th STREET N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-04-29 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 -
LC STMNT OF RA/RO CHG 2018-12-19 - -
LC STMNT OF RA/RO CHG 2017-04-21 - -
LC AMENDMENT 2013-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000274254 TERMINATED 1000000657388 LAKE 2015-02-13 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14001169985 TERMINATED 1000000643554 LAKE 2014-10-10 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000820234 TERMINATED 1000000493591 LAKE 2013-04-16 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000139528 TERMINATED 1000000427095 LAKE 2012-12-06 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-12-19
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-04-21
ANNUAL REPORT 2017-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State