Search icon

MS FAMILY MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: MS FAMILY MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS FAMILY MEDICINE, 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: 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000142145
FEI/EIN Number 46-1358359

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

Address: 3801 PGA BLVD, STE 602, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3801 PGA BLVD, STE 602, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQUI MUQEET Manager 9019 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
AHMED SYED A Agent 569 PALIO COURT, OCOEE, FL, 34761
SYED AHMED A Manager 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104230 ST. CLOUD FAMILY MEDICINE WALK-IN CENTER EXPIRED 2013-10-22 2018-12-31 - 724 CHARLES STREET, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3801 PGA BLVD, STE 602, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-02-15 3801 PGA BLVD, STE 602, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2016-04-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 AHMED, SYED A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State