Entity Name: | NRG MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NRG MEDICAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (12 years ago) |
Document Number: | L12000092867 |
FEI/EIN Number |
46-0600713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1499 NW 79 Avenue, DORAL, FL, 33126, US |
Mail Address: | 1499 NW 79 Avenue, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE PAUL T | Auth | 534 Spotted Owl CT, Walnut Creek, CA, 94595 |
Nusbaum Ira | Auth | 1499 NW 79th Avenue, Miami, FL, 33126 |
Rose Elizabeth G | Manager | 534 Spotted Owl CT, Walnut Creek, CA, 94595 |
Nusbaum Fernando M | Manager | 1499 NW 79th Avenue, Miami, FL, 33126 |
NUSBAUM IRA V | Agent | 1499 NW 79 Avenue, DORAL, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000117651 | INSTITUTE FOR HAIR LOSS MEDICINE | EXPIRED | 2013-12-03 | 2018-12-31 | - | 1499 NW 79TH AVEUNE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-10 | NUSBAUM, IRA V | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 1499 NW 79 Avenue, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 1499 NW 79 Avenue, DORAL, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 1499 NW 79 Avenue, DORAL, FL 33126 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State