Search icon

RIGHT MED, LLC - Florida Company Profile

Company Details

Entity Name: RIGHT MED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT MED, 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: 05 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L12000139691
FEI/EIN Number 46-1368064

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

Address: 4600 SHERIDAN STREET, Hollywood, FL, 33021, US
Mail Address: 4600 SHERIDAN STREET, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OH TAEHO Managing Member 4600 SHERIDAN STREET, Hollywood, FL, 33021
LUZZATTI Paolo R Managing Member 4600 SHERIDAN STREET, Hollywood, FL, 33021
OH TAEHO Agent 4600 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-03-02 - -
REGISTERED AGENT NAME CHANGED 2022-12-28 OH, TAEHO -
REGISTERED AGENT ADDRESS CHANGED 2022-12-28 4600 SHERIDAN STREET, 200, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 4600 SHERIDAN STREET, 200, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-04-21 4600 SHERIDAN STREET, 200, Hollywood, FL 33021 -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2015-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-11
Reg. Agent Change 2022-12-28
Reg. Agent Resignation 2022-06-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State