Search icon

MEDITRON INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MEDITRON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITRON INVESTMENTS, 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 03 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: L14000118961
FEI/EIN Number 47-1459667

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

Address: 2600 NW 87TH Avenue, Doral, FL, 33172, US
Mail Address: 2600 NW 87TH Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO ANTONIO Manager 49 W 49TH ST, Hialeah, FL, 33012
CAPOZZOLO NICOLAS Manager 49 W 49TH ST, Hialeah, FL, 33012
RANGEL JOSE Manager 49 W 49TH ST, Hialeah, FL, 33012
ORLANDO ANTONIO OSCAR Agent 49 W 49TH ST, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 2600 NW 87TH Avenue, Suite #5, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-07-03 2600 NW 87TH Avenue, Suite #5, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 49 W 49TH ST, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-03-28 ORLANDO, ANTONIO OSCAR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-03
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State