Search icon

MED HUB SUPPLIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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