Entity Name: | NASU MEDICAL SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NASU MEDICAL SUPPLY 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: |
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: | 20 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000026790 |
FEI/EIN Number |
800897245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 BUCK STREET, HALLANDALE, FL, 33009, US |
Mail Address: | 806 BUCK STREET, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ OMAR A | Managing Member | 806 BUCK STREET, HALLANDALE, FL, 33009 |
GONZALEZ LUIS F | Managing Member | 806 BUCK STREET, HALLANDALE, FL, 33009 |
PEDRO LUZQUINOS PA | Agent | 8670 TAFT ST, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 8670 TAFT ST, PEMBROKE PINES, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 806 BUCK STREET, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 806 BUCK STREET, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | PEDRO LUZQUINOS PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-01-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-02 |
Florida Limited Liability | 2013-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State