Entity Name: | INOMEDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INOMEDS, 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: | 16 Mar 2012 (13 years ago) |
Date of dissolution: | 04 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | L12000038043 |
FEI/EIN Number |
454818298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Supino Michael | Manager | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL, 33306 |
Supino Michael | Secretary | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL, 33306 |
Supino Michael | Agent | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-04 | - | - |
LC RESTATED ARTICLES | 2019-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Supino, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 2805 E. Oakland Park Blvd, Ste 343, FORT LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
LC Restated Articles | 2019-12-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-08-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State