Search icon

MEDICAL FINANCIAL GROUP OF AMERICA, "LLC" - Florida Company Profile

Company Details

Entity Name: MEDICAL FINANCIAL GROUP OF AMERICA, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL FINANCIAL GROUP OF AMERICA, "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: 27 Dec 2010 (14 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L10000131267
FEI/EIN Number 274374391

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

Address: 8833 Perimeter Park Boulevard, Suite 804, JACKSONVILLE, FL, 32216, US
Mail Address: 8833 Perimeter Park Boulevard, Suite 804, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY JOHN G Manager 8833 Perimeter Park Boulevard, JACKSONVILLE, FL, 32216
SIMMONS SIDNEY S Agent 562 Park Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 8833 Perimeter Park Boulevard, Suite 804, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-03-07 8833 Perimeter Park Boulevard, Suite 804, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 562 Park Street, Suite 300, JACKSONVILLE, FL 32204 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State