Search icon

MEDICAL SOLUTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL SOLUTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL SOLUTION CENTER, 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: 02 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000064540
FEI/EIN Number NOT APPLICABLE

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

Address: 17940 North Military Trail, Suite 300, BOCA RATON, FL, 33496, US
Mail Address: 17940 North Military Trail, Suite 300, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ADVANCED MEDICAL AND DERM AESTHETI Managing Member 17940 North Military Trail, BOCA RATON, FL, 33496
YEEND JOHN Agent 2365 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2365 SOUTH CONGRESS AVE, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 17940 North Military Trail, Suite 300, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2014-11-12 17940 North Military Trail, Suite 300, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-12
ANNUAL REPORT 2014-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State