Search icon

JUPITER MEDICAL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER MEDICAL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JUPITER MEDICAL SPECIALISTS, 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 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: L13000082993
FEI/EIN Number 46-2998206

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

Address: 1210 S. DIXIE HIGHWAY, JUPITER, FL 33458
Mail Address: 1210 S. DIXIE HIGHWAY, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rastogi, M.D., Amit Chief Executive Officer 1210 S. DIXIE HIGHWAY, JUPITER, FL 33458
Rastogi, M.D., Amit President 1210 S. DIXIE HIGHWAY, JUPITER, FL 33458
JUPITER HEALTH OUTPATIENT SERVICES, INC. MEMBER -
JMC SPECIALTY GROUP, INC. MEMBER -
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-14 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1210 S. DIXIE HIGHWAY, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-31 1210 S. DIXIE HIGHWAY, JUPITER, FL 33458 -
LC STMNT OF RA/RO CHG 2017-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
Reg. Agent Change 2023-11-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-10-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State