Search icon

THE INSTITUTE FOR MINIMALLY INVASIVE THERAPY LLC - Florida Company Profile

Company Details

Entity Name: THE INSTITUTE FOR MINIMALLY INVASIVE THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INSTITUTE FOR MINIMALLY INVASIVE THERAPY 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L14000064499
FEI/EIN Number 46-5437121

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

Address: 5051 CONGRESS AVENUE, B, ATLANTIS, FL, 33461, US
Mail Address: 3461 Fairlane Farms Road, B, Wellington, FL, 33414, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALENIEL, INC. Auth
ANCOAL ENTERPRISES, LLC Auth
MEDCORE SOLUTIONS, LLC Auth
ALENIEL, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042906 INDEPENDENT MEDICAL INSTITUTE AND THERAPEUTICS EXPIRED 2018-04-02 2023-12-31 - 3461 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 Aleniel, Inc -
CHANGE OF MAILING ADDRESS 2017-01-09 5051 CONGRESS AVENUE, B, ATLANTIS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3461 Fairlane Farms Road, B, Wellington, FL 33414 -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-07
Florida Limited Liability 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State