Search icon

B&C MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: B&C MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&C MEDICAL 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: 20 May 2013 (12 years ago)
Document Number: L13000073591
FEI/EIN Number 30-0783596

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

Address: 8333 N.W. 53 STREET, DORAL, FL, 33166, US
Mail Address: 8333 N.W. 53 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDING GROUP USA, CORP Agent -
BLASI FERNANDO Managing Member 8333 N.W. 53 STREET, DORAL, FL, 33166
CARROZ LORENA Secretary 8333 N.W. 53 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132563 MANAGEMENT & PLANING ACTIVE 2016-12-09 2026-12-31 - 3470 NW 82ND AVE, SUITE # 605, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 8333 N.W. 53 STREET, Suite # 400, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-27 8333 N.W. 53 STREET, Suite # 400, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-06-01 HOLDING GROUP USA CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 223 E FLAGLER ST, SUITE #212, MIAMI, FL 33131 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State