Search icon

AUG MEDICAL LLC - Florida Company Profile

Company Details

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

AUG 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: 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: 18 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2014 (10 years ago)
Document Number: L14000027813
FEI/EIN Number 47-1787736

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

Address: 777 BRICKELL AVE., SUITE 500, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE., SUITE 500, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASMAT UMAIR Manager 777 BRICKELL AVE. ,SUITE 500, MIAMI, FL, 33131
ASMAT BILAL Manager 777 BRICKELL AVE. ,SUITE 500, MIAMI, FL, 33131
ASMAT BILAL Authorized Member 777 BRICKELL AVE. ,SUITE 500, MIAMI, FL, 33131
la pierre brault and associates Agent 5100 NW 33rd AVE,, Ft- Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074048 CLOVE ACTIVE 2020-06-30 2025-12-31 - 777 BRICKELL AV, SUITE 500, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-07 la pierre brault and associates -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5100 NW 33rd AVE,, Suite 247, Ft- Lauderdale, FL 33309 -
LC AMENDMENT 2014-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State