Search icon

TELEPORT MED, LLC

Company Details

Entity Name: TELEPORT MED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2015 (9 years ago)
Document Number: L15000062149
FEI/EIN Number 47-3674068
Address: 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL, 33126, US
Mail Address: 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye Josh Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Manager

Name Role Address
KAPLAN LEE MD Manager 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063554 SIRENMD EXPIRED 2015-06-19 2020-12-31 No data 200 SOUTH BISCAYNE BLVD., 34TH FLOOR, C/O DUANE MORRIS LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-12-11 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Kaye, Josh No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 200 SOUTH BISCAYNE BLVD., Suite 2500 C/O DLA Piper LLP, MIAMI, FL 33131 No data
LC AMENDMENT 2015-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State