Search icon

MEDIRECTORS PLLC - Florida Company Profile

Company Details

Entity Name: MEDIRECTORS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIRECTORS PLLC 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000123310
FEI/EIN Number 274102060

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

Address: 7491 NORTH FEDERAL HWY., SUITE C5294, BOCA RATON, FL, 33487, US
Mail Address: 7491 NORTH FEDERAL HWY., SUITE C5294, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114302841 2015-07-23 2015-07-24 6971 N FEDERAL HWY, SUITE 403, BOCA RATON, FL, 334871656, US 3000 SW 148TH AVE, SUITE 215, MIRAMAR, FL, 330274169, US

Contacts

Phone +1 561-945-6779

Authorized person

Name DR. FERNANDO GARCIA
Role CEO
Phone 5619456779

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME66508
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GARCIA FERNANDO T Managing Member 7491 NORTH FEDERAL HWY. SUITE C5294, BOCA RATON, FL, 33487
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-10-18
Florida Limited Liability 2010-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State