Search icon

MED SCRIPTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MED SCRIPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED SCRIPTS, 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000102675
FEI/EIN Number 47-1250248

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

Address: 7200 NW 7th Street, Miami, FL, 33126, US
Mail Address: 9250 Northwest 36th Street, Doral, FL, 33178, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
victorero graciela Manager 9250 Northwest 36th Street, Doral, FL, 33178
AGREDA ALEXIS Agent 9250 Northwest 36th Street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9250 Northwest 36th Street, SUITE 420, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-02 7200 NW 7th Street, Miami, FL 33126 -
REINSTATEMENT 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 7200 NW 7th Street, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-12-15 AGREDA, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-12-14 - -
LC DISSOCIATION MEM 2015-04-21 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
LC Amendment 2016-12-14
ANNUAL REPORT 2016-03-08
CORLCDSMEM 2015-04-21

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85200
Current Approval Amount:
85200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86425.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State