Entity Name: | MEDINSTAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDINSTAR 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. |
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: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000174310 |
FEI/EIN Number |
465370085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL, 33326, US |
Mail Address: | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cunha Jorge L | Manager | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL, 33326 |
ANTUNEZ DE CUNHA YOLANDA J | Manager | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL, 33326 |
Gonzalez Don Esq. | Agent | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 1820 N. Corporate Lakes Blvd., Suite 201, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Gonzalez, Don, Esq. | - |
REINSTATEMENT | 2017-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-19 |
Reinstatement | 2015-10-30 |
ANNUAL REPORT | 2014-03-20 |
Florida Limited Liability | 2013-12-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State