Search icon

LAS MERCEDES MEDICAL OFFICE LLC - Florida Company Profile

Company Details

Entity Name: LAS MERCEDES MEDICAL OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS MERCEDES MEDICAL OFFICE 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000160484
FEI/EIN Number 47-2070802

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

Address: 12535 S DIXIE HIGHWAY, PINECREST, FL, 33156, US
Mail Address: 631 SW 88 COURT, MIAMI, FL, 33174, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ANA M Manager 15260 SW 280 STREET, HOMESTEAD, FL, 33032
ALVAREZ ANA M Agent 631 SW 88 COURT, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009284 LAS MERCEDES CLINICAL RESEARCH EXPIRED 2015-01-28 2020-12-31 - 15260 SW 280 ST. SUITE 116, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 631 SW 88 COURT, MIAMI, FL 33174 -
REINSTATEMENT 2020-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 12535 S DIXIE HIGHWAY, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-08-19 12535 S DIXIE HIGHWAY, PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 ALVAREZ, ANA MARGARARITA -
LC AMENDMENT 2017-11-15 - -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2015-07-20 - -

Documents

Name Date
REINSTATEMENT 2020-08-19
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-23
LC Amendment 2015-11-23
LC Amendment 2015-07-20
ANNUAL REPORT 2015-04-03
LC Amendment 2014-10-20
Florida Limited Liability 2014-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State