Search icon

MEDICAL TOX LABS, LLC - Florida Company Profile

Company Details

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

MEDICAL TOX LABS, 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: 22 Apr 2014 (11 years ago)
Document Number: L14000065854
FEI/EIN Number 465546416

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

Address: 501 N. Reo Street, TAMPA, FL, 33609, US
Mail Address: 501 N. Reo Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285004283 2015-10-02 2015-10-02 4730 N HABANA AVE, SUITE 204, TAMPA, FL, 336147163, US 3450 E FLETCHER AVE, SUITE 230, TAMPA, FL, 336134655, US

Contacts

Phone +1 813-549-2134
Fax 8138701383
Phone +1 813-769-8810

Authorized person

Name RODOLFO GARI
Role AUTHORIZED OFFICIAL
Phone 8135492134

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800027605
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Helms Josh Chief Executive Officer 504 N. REO ST., TAMPA, FL, 33609
Gari Tracie Chief Administrative Officer 504 N. REO ST., TAMPA, FL, 33609
Wood David Agent 504 N. REO ST., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101138 WELLMED LABS ACTIVE 2015-10-02 2025-12-31 - 504 N REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 4730 N Habana Ave, Suite 202, 203, 205, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 501 N. Reo Street, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 501 N. Reo Street, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-05-24 501 N. Reo Street, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N. REO ST., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State