Search icon

OAKLAND PARK MEDICAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK MEDICAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND PARK MEDICAL PROPERTIES, 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L10000131206
FEI/EIN Number 274477320

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

Address: 9020 SW 9th Street Road, Ocala, FL, 34481, US
Mail Address: 9020 SW 9th Street Road, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA RAYMOND Managing Member 9020 SW 9th Street Road, Ocala, FL, 34481
GOEL NAVEEN M Agent 6766 W. SUNRISE BLVD., PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 9020 SW 9th Street Road, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2016-03-11 9020 SW 9th Street Road, Ocala, FL 34481 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000537391 TERMINATED 0:21-CS-60621-WPD US SOUTHERN DISTRICT OF FL 2022-09-21 2027-11-30 $32000.00 FRESENIUS VASCULAR CARE, INC., 920 WINTER STREET, WALTHAM, MA, 02451

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State