Search icon

INSTRUCTIONALMD, LLC - Florida Company Profile

Company Details

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

INSTRUCTIONALMD, 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: 06 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L12000152472
FEI/EIN Number 82-3964357

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

Address: 49 N. Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 49 N. Federal Hwy, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTRUCTIONALMD LLC 401(K) P/S PLAN 2019 813492769 2020-09-18 INSTRUCTIONALMD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 3145374659
Plan sponsor’s address 4400 N FEDERAL HWY STE 210, PMB 47, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 813492769
Plan administrator’s name INSTRUCTIONALMD LLC
Plan administrator’s address 4400 N FEDERAL HWY STE 210, PMB 47, BOCA RATON, FL, 33431
Administrator’s telephone number 3145374659

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing SIGRID FERGUSON
Valid signature Filed with authorized/valid electronic signature
INSTRUCTIONALMD LLC 401(K) P/S PLAN 2018 813492769 2019-09-19 INSTRUCTIONALMD LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 3145374659
Plan sponsor’s address 4400 N FEDERAL HWY STE 60, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 813492769
Plan administrator’s name INSTRUCTIONALMD LLC
Plan administrator’s address 4400 N FEDERAL HWY STE 60, BOCA RATON, FL, 33431
Administrator’s telephone number 3145374659

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing SIGRID FERGUSON
Valid signature Filed with authorized/valid electronic signature
INSTRUCTIONALMD LLC 401(K) P/S PLAN 2017 813492769 2018-06-26 INSTRUCTIONALMD LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 3145374659
Plan sponsor’s address 4400 N FEDERAL HWY STE 60, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 813492769
Plan administrator’s name INSTRUCTIONALMD LLC
Plan administrator’s address 4400 N FEDERAL HWY STE 60, BOCA RATON, FL, 33431
Administrator’s telephone number 3145374659

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing SIGRID FERGUSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FERGUSON-GREEN SIGRID V President 49 N. Federal Hwy, Pompano Beach, FL, 33062
FERGUSON-GREEN SIGRID V Agent 49 N. Federal Hwy, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015919 IMDJOBS ACTIVE 2020-02-04 2025-12-31 - 4400 N. FEDERAL HWY, SUITE 210-47, BOCA RATON, FL, 33431
G16000083451 TRAINING CREATORS EXPIRED 2016-08-09 2021-12-31 - 49 N. FEDERAL HWY #352, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 49 N. Federal Hwy, 352, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 49 N. Federal Hwy, 352, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-04-30 49 N. Federal Hwy, 352, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-10-01 FERGUSON-GREEN, SIGRID V -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000494629 ACTIVE 1000000899508 PALM BEACH 2021-08-25 2031-09-29 $ 1,247.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-05-30
ANNUAL REPORT 2015-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State