Search icon

MEDRX SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEDRX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDRX SOLUTIONS, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L15000011691
FEI/EIN Number 47-2907907

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

Address: 3350 NW 53RD ST, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3350 NW 53RD ST, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBES LAW FIRM, LLC Agent -
SEDA MARK Manager 3350 NW 53RD ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 3107 W HALLANDALE BEACH BLVD, STE 101, PEMBROKE PARK, FL 33009 -
LC AMENDMENT 2018-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 JOBES LAW FIRM, LLC -
LC STMNT OF RA/RO CHG 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 3350 NW 53RD ST, STE 102, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2015-12-22 - -
CHANGE OF MAILING ADDRESS 2015-12-22 3350 NW 53RD ST, STE 102, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
LC Voluntary Dissolution 2022-08-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
LC Amendment 2018-01-22
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
CORLCRACHG 2016-08-01
ANNUAL REPORT 2016-03-11
CORLCRACHG 2015-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State