Entity Name: | BUSINESS AND MEDICAL COMPUTERS , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUSINESS AND MEDICAL COMPUTERS , 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: | 31 Oct 2012 (12 years ago) |
Document Number: | L12000138496 |
FEI/EIN Number |
46-1300361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18743 SW 27 Street, Miramar, FL, 33029, US |
Mail Address: | 18743 SW 27 STREET, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEGUEZ GEORGE H | Manager | 18743 SW 27 Street, Miramar, FL, 33029 |
DIEGUEZ GEORGE H | Agent | 18743 SW 27 Street, Miramar, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000160211 | DENTAL IT SOLUTIONS | ACTIVE | 2021-12-02 | 2026-12-31 | - | 18743 NW 89 AVE, HIALEAH, FL, 33018 |
G21000160207 | MEDICAL IT SOLUTIONS | ACTIVE | 2021-12-02 | 2026-12-31 | - | 18743 NW 89 AVE, HIALEAH, FL, 33018 |
G15000124689 | MEDICAL IT SOLUTIONS | EXPIRED | 2015-12-10 | 2020-12-31 | - | 8434 NW 189 LANE, APT 1206, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | 18743 SW 27 Street, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2023-08-01 | 18743 SW 27 Street, Miramar, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 18743 SW 27 Street, Miramar, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State