Search icon

MEDICAL INSTITUTE, LLC

Company Details

Entity Name: MEDICAL INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000069095
FEI/EIN Number 473769465
Address: 7512 DR.PHILIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 7512 DR.PHILIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALI ABBAS SDr. Agent 7512 DR.PHILIPS BLVD, ORLANDO, FL, 32819

Manager

Name Role Address
ALI ABBAS S Manager 7512 DR.PHILIPS BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072795 ICE EXPIRED 2015-07-13 2020-12-31 No data 4730 SW 49 ROAD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7512 DR.PHILIPS BLVD, 50-137, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 ALI, ABBAS S, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7512 DR.PHILIPS BLVD, 50-137, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-04-27 7512 DR.PHILIPS BLVD, 50-137, ORLANDO, FL 32819 No data
LC NAME CHANGE 2015-10-28 MEDICAL INSTITUTE, LLC No data
LC AMENDMENT 2015-04-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000257828 LAPSED CACE-15-2525-CAG FIFTH JUDICIAL CIRCUIT 2016-04-07 2021-04-20 $53,293.66 BOSTON SCIENTIFIC CORPORATION, 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA, 01752-1234

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
LC Name Change 2015-10-28
LC Amendment 2015-04-23
Florida Limited Liability 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State