Entity Name: | INTEGRATED MEDICAL CONTINUUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRATED MEDICAL CONTINUUM, 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. |
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: | 15 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000022186 |
FEI/EIN Number |
32-0369732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13621 Deering Bay Dr, Coral Gables, FL, 33158, US |
Mail Address: | 13621 Deering Bay Dr, Coral Gables, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYSS THOMAS C | Managing Member | 13621 Deering Bay Dr, Coral Gables, FL, 33158 |
WALDMAN TRIGOBOFF HILDEBRANDT MARX & CALNA | Agent | 500 East Broward Blvd, Ft. Lauderdale, FL, 33394 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016276 | INMEDCO | EXPIRED | 2012-02-15 | 2017-12-31 | - | 4960 SW 72ND AVENUE, SUITE 211, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 13621 Deering Bay Dr, Apt 1004, Coral Gables, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 13621 Deering Bay Dr, Apt 1004, Coral Gables, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 500 East Broward Blvd, SUITE 1700, Ft. Lauderdale, FL 33394 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-13 |
Florida Limited Liability | 2012-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State