Search icon

TELEPORT MED, LLC - Florida Company Profile

Company Details

Entity Name: TELEPORT MED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELEPORT MED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: L15000062149
FEI/EIN Number 47-3674068

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

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

Key Officers & Management

Name Role Address
KAPLAN LEE MD Manager 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL, 33126
Kaye Josh Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063554 SIRENMD EXPIRED 2015-06-19 2020-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-12-11 1150 Nw 72nd Ave Tower 1 Ste 455 #14134, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Kaye, Josh -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 200 SOUTH BISCAYNE BLVD., Suite 2500 C/O DLA Piper LLP, MIAMI, FL 33131 -
LC AMENDMENT 2015-09-18 - -

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 Apr 2025

Sources: Florida Department of State