Search icon

MEDTEC SUPPLIES & MEDICAL DEVICES, LLC - Florida Company Profile

Company Details

Entity Name: MEDTEC SUPPLIES & MEDICAL DEVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDTEC SUPPLIES & MEDICAL DEVICES, 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 02 Oct 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L15000021651
FEI/EIN Number 38-3954522

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

Address: 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE MARCELO Manager 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
BILHA FILHO NILSOM C Manager 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
VIP BUSINESS CONSULTING , LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 VIP BUSINESS CONSULTING , LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 6499 Powerline Rd, Ste 101, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 550 FAIRWAY DRIVE, 110, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-12-20 550 FAIRWAY DRIVE, 110, DEERFIELD BEACH, FL 33441 -
LC NAME CHANGE 2015-02-06 MEDTEC SUPPLIES & MEDICAL DEVICES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2017-10-02
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-12-20
AMENDED ANNUAL REPORT 2016-12-02
ANNUAL REPORT 2016-01-15
LC Name Change 2015-02-06
Florida Limited Liability 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State