Search icon

NASU MEDICAL SUPPLY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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