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. |
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 |
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 |
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 |
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 | - | - |
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