Search icon

DS MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: DS MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DS 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: 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: L14000018805
FEI/EIN Number 46-4801376

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

Address: 700 SE 14th St, Fort Lauderdale, FL, 33316, US
Mail Address: 700 SE 14th St, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRO DEREK P Owne 700 SE 14th St, Fort Lauderdale, FL, 33316
SILVESTRO DEREK P Agent 700 SE 14th St, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103340 APEX SURGICAL ACTIVE 2021-08-09 2026-12-31 - 700 SE 14TH ST., UNIT C, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-04 700 SE 14th St, Unit C, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-08-04 700 SE 14th St, Unit C, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-04 700 SE 14th St, Unit C, Fort Lauderdale, FL 33316 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State