Search icon

TOTAL MED-SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TOTAL MED-SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL MED-SOLUTIONS 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: 07 Mar 2013 (12 years ago)
Document Number: L13000035183
FEI/EIN Number 46-2216540

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

Address: 9780 E INDIGO STREET, SUITE 202, PALMETTO BAY, FL, 33157, US
Mail Address: 9780 E INDIGO STREET, SUITE 202, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL MED-SOLUTIONS LLC, NEW YORK 4876145 NEW YORK

Key Officers & Management

Name Role Address
LEVY RAYMOND Managing Member 9780 E INDIGO STREET, PALMETTO BAY, FL, 33157
MARTINEZ HENRIETTA Authorized Person 9780 E INDIGO STREET, PALMETTO BAY, FL, 33157
LEVY RAYMOND Agent 9780 E INDIGO STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 9780 E INDIGO STREET, SUITE 202, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-03-30 9780 E INDIGO STREET, SUITE 202, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 9780 E INDIGO STREET, SUITE 202, PALMETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State