Search icon

REA MEDICAL CONSULTING & COLLECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: REA MEDICAL CONSULTING & COLLECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REA MEDICAL CONSULTING & COLLECTIONS, 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: 19 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000119563
FEI/EIN Number 80-0855466

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

Address: 1933 West 76 Street, Hialeah, FL, 33014, US
Mail Address: 1933 w 76 street, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASMI ANA M Managing Member 1933 w 76 street, Hialeah, FL, 33014
HASMI ANA M Agent 1933 W 76th St, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-10-07 1933 West 76 Street, Hialeah, FL 33014 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 1933 W 76th St, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 1933 West 76 Street, Hialeah, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2015-02-23 REA MEDICAL CONSULTING & COLLECTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2014-08-12 HASMI, ANA M -

Documents

Name Date
ANNUAL REPORT 2022-08-10
REINSTATEMENT 2021-10-07
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23
LC Amendment and Name Change 2015-02-23
AMENDED ANNUAL REPORT 2014-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State