Entity Name: | SOUTH FLORIDA MEDICAL NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA MEDICAL NETWORK, 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: | 28 Mar 2014 (11 years ago) |
Date of dissolution: | 17 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | L14000051481 |
FEI/EIN Number |
46-5231609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9485 SW 72ND ST STE A295, MIAMI, FL, 33173-5414, US |
Mail Address: | 9485 SW 72ND ST STE A295, MIAMI, FL, 33173-5414, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
martinez hugo | Manager | 9485 SW 72ND ST STE A295, MIAMI, FL, 331735414 |
martinez hugo | Agent | 9485 SW 72ND ST STE A295, MIAMI, FL, 331735414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-13 | martinez, hugo | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 9485 SW 72ND ST STE A295, MIAMI, FL 33173-5414 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 9485 SW 72ND ST STE A295, MIAMI, FL 33173-5414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 9485 SW 72ND ST STE A295, MIAMI, FL 33173-5414 | - |
LC DISSOCIATION MEM | 2020-01-03 | - | - |
LC AMENDMENT | 2019-12-23 | - | - |
LC AMENDMENT | 2018-06-20 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-20 | - | - |
LC DISSOCIATION MEM | 2016-05-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-27 |
CORLCDSMEM | 2020-01-03 |
Reg. Agent Resignation | 2020-01-02 |
LC Amendment | 2019-12-23 |
ANNUAL REPORT | 2019-03-22 |
CORLCRACHG | 2018-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6468638408 | 2021-02-10 | 0455 | PPS | 10899 SW 72nd St Ste 203, Miami, FL, 33173-2722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State