Search icon

MEDICAL TRADE MASTERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL TRADE MASTERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL TRADE MASTERS INTERNATIONAL, 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: REINSTATEMENT
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L13000095375
FEI/EIN Number 46-2932706

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

Address: 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829, US
Mail Address: 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL MAGDALENA JOY B Manager 8640 CURRITUCK SOUND LANE, Orlando, FL, 32829
CABRAL MAGDELAINE B Manager 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829
CABRAL MAGDALENA J Agent 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 CABRAL, MAGDALENA J -
REINSTATEMENT 2024-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 8640 CURRITUCK SOUND LANE, ORLANDO, FL 32829 -
LC AMENDMENT AND NAME CHANGE 2022-10-31 MEDICAL TRADE MASTERS INTERNATIONAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 8640 CURRITUCK SOUND LANE, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2022-10-31 8640 CURRITUCK SOUND LANE, ORLANDO, FL 32829 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-02-04 - -

Documents

Name Date
REINSTATEMENT 2024-03-02
LC Amendment and Name Change 2022-10-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-05
LC Amendment 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State