Search icon

MEDI BIOTECH, LLC

Company Details

Entity Name: MEDI BIOTECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000026538
FEI/EIN Number 46-4838317
Address: 2400 E COMMERCIAL BLVD, 201, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 E COMMERCIAL BLVD, 201, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
sporn Marc Agent 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Authorized Member

Name Role Address
sporn marc Authorized Member 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091919 MEDI BIO LABS EXPIRED 2014-09-09 2019-12-31 No data 4730 BOCA RATRON BLVD, 2ND FLOOR, BOCA RATON, FL, 33431
G14000046495 NATIONALPAINALERT.COM EXPIRED 2014-05-10 2019-12-31 No data 4730 BOCA RATON BLVD, 2ND FLOOR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-03 2400 E COMMERCIAL BLVD, 201, SUITE 301, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-08-03 2400 E COMMERCIAL BLVD, 201, SUITE 301, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2018-08-03 sporn, Marc No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 2400 E COMMERCIAL BLVD, 201, FORT LAUDERDALE, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000012476 LAPSED 16-005854-CI CIRCUIT COURT, PINELLAS COUNTY 2017-11-30 2023-01-10 $51,719.00 FORTE MEDIA SOLUTIONS, LLC, 28100 US HIGHWAY 19 NORTH, SUITE 204, CLEARWATER, FL 33761

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-02-20
AMENDED ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State