Search icon

MEDIK LLC - Florida Company Profile

Company Details

Entity Name: MEDIK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIK 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: 10 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L13000127711
FEI/EIN Number 46-3608733

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

Address: 6720 TYLER STREET, HOLLYWOOD, FL, 33024
Mail Address: 6720 TYLER STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZO MICHEL Managing Member 6720 TYLER STREET, HOLLYWOOD, FL, 33024
RIZO JUDITH Manager 6720 TYLER STREET, HOLLYWOOD, FL, 33024
RIZO MICHEL Agent 6720 TYLER STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096774 MJ MANAGEMENT EXPIRED 2017-08-26 2022-12-31 - 6720 TYLER STREET, HOLLYWOOD, FL, 33024
G14000068155 PHARMCARE SERVICES EXPIRED 2014-07-01 2019-12-31 - 6720 TYLER STREET, HOLLYWOOD, FL, 33020
G13000089674 MEDIKUBA EXPIRED 2013-09-10 2018-12-31 - 6720 TYLER STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
LC Amendment 2019-05-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State