Search icon

MEDICAL SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL SERVICES GROUP 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000153645
FEI/EIN Number 47-1972837

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

Address: 420 sw 128 ave, Miami, FL, 33184, US
Mail Address: 420 sw 128 ave, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schoonover Michael Agent 420 sw 128 ave, Miami, FL, 33184
Florida Sunshine Trust I Member 420 SW 128 Ave, Miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 420 sw 128 ave, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2022-04-29 420 sw 128 ave, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 420 sw 128 ave, Miami, FL 33184 -
REINSTATEMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 Schoonover, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-01-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-24
REINSTATEMENT 2018-12-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
LC Amendment 2016-01-04
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State