Search icon

LUZMED CLINICAL RESEARCH INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: LUZMED CLINICAL RESEARCH INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUZMED CLINICAL RESEARCH INSTITUTE, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L11000030226
FEI/EIN Number 275552423

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

Address: 1840 W 49 STREET, SUITE 605, HIALEAH, FL, 33012, US
Mail Address: 1840 W 49 STREET, SUITE 605, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLADA LUCY E Managing Member 1840 W 49 STREET STE. 605, HIALEAH, FL, 33012
MALLADA MANUEL Managing Member 1840 W 49 STREET STE. 605, HIALEAH, FL, 33012
MALLADA LUCY E Agent 1840 W 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-02 - -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2011-09-29 LUZMED CLINICAL RESEARCH INSTITUTE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 1840 W 49 STREET, SUITE 605, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-09-29 1840 W 49 STREET, SUITE 605, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 1840 W 49 STREET, SUITE 605, HIALEAH, FL 33012 -

Documents

Name Date
LC Voluntary Dissolution 2016-05-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-16
REINSTATEMENT 2013-04-03
LC Amendment and Name Change 2011-09-29
Florida Limited Liability 2011-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State