Entity Name: | MED HUB SUPPLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MED HUB SUPPLIES, 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. |
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: | 02 Oct 2014 (11 years ago) |
Date of dissolution: | 19 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | L14000154059 |
FEI/EIN Number |
47-1984000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7451 Wiles Road, Coral Springs, FL, 33067, US |
Mail Address: | 7451 Wiles Road, Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adam Nadler | Manager | 7451 Wiles Road, Coral Springs, FL, 33067 |
Vasta Phil | Member | 7451 Wiles Road, Coral Springs, FL, 33067 |
MURDOCH WEIRES & NEUMAN, PLLC | Agent | 14 SE 4TH STREET, BOCA RATON, FL, 33432 |
ZBS MANAGEMENT LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-19 | - | - |
LC AMENDMENT | 2019-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-19 | 7451 Wiles Road, 105, Coral Springs, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2016-10-19 | 7451 Wiles Road, 105, Coral Springs, FL 33067 | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | MURDOCH WEIRES & NEUMAN, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-19 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2019-07-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-10-19 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State