Search icon

KAMO MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: KAMO MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAMO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L12000133425
FEI/EIN Number 46-1221974

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

Address: 19366 SW 41 St., Miramar, FL, 33029, US
Mail Address: 19366 SW 41 St., miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS CARLOS H Manager 19366 SW 41 St., miramar, FL, 33029
SANTOS CARLOS H Agent 19366 SW 41 St., MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046626 AL ADVANCED IMAGING EXPIRED 2013-05-15 2018-12-31 - 8206 NW 14 STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 SANTOS, CARLOS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 19366 SW 41 St., MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 19366 SW 41 St., Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-04-14 19366 SW 41 St., Miramar, FL 33029 -
LC AMENDMENT 2013-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-11-10
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-10
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State