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. |
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 |
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 |
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 | - |
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