Search icon

AMERICAN LONGEVITY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LONGEVITY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN LONGEVITY CENTER, 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 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000116398
FEI/EIN Number 453583740

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

Address: 2627 NE 203RD ST, #118, SUITE 118, AVENTURA, FL, 33180
Mail Address: 2627 NE 203RD ST, #118, SUITE 118, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANER JOHN Manager 2627 NE 203RD ST, #118, AVENTURA, FL, 33180
GRANER JOHN Agent 2627 NE 203RD ST, #118, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-06 2627 NE 203RD ST, #118, SUITE 118, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-06 2627 NE 203RD ST, #118, SUITE 118, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-11-06 2627 NE 203RD ST, #118, SUITE 118, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-11-06 GRANER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000937272 INACTIVE WITH A SECOND NOTICE FILED 14-CA-12916 THIRTEENTH JUDICIAL CIRCUIT 2015-08-30 2020-10-07 $24, 722.07 SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602
J14000784149 LAPSED 14 003880 CA 21 MIAMI DADE CO. 2014-06-18 2019-07-10 $40,477.68 LABORATORY CORPORATION OF AMERICA, 2700 N. MILITARY TRAIL, SUITE 100, BOCA RATON, FLORIDA 33431
J14000596733 TERMINATED 1000000610971 MIAMI-DADE 2014-04-21 2034-05-09 $ 2,316.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-11-06
Florida Limited Liability 2011-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State