Search icon

PER MED CLINICAL RESEARCH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PER MED CLINICAL RESEARCH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PER MED CLINICAL RESEARCH GROUP, 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: 19 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: L15000088077
FEI/EIN Number APPLIED FOR

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

Address: 15540 SW 298 Terr, Leisure City, FL, 33033, US
Mail Address: 15540 SW 298 Terr, Leisure City, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallett Marsha Dr. Chief Executive Officer 15540 SW 298 Terr, Leisure City, FL, 33033
MALLETT MARSHA Agent 15540 SW 298th Ter, Leisure City, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 15540 SW 298 Terr, Leisure City, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-06-10 15540 SW 298 Terr, Leisure City, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 15540 SW 298th Ter, Leisure City, FL 33033 -
REGISTERED AGENT NAME CHANGED 2016-12-09 MALLETT, MARSHA -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-12-07 PER MED CLINICAL RESEARCH GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-12-09
LC Amendment and Name Change 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State