Search icon

US DOCTORS RX, LLC - Florida Company Profile

Company Details

Entity Name: US DOCTORS RX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US DOCTORS RX, 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000155095
Address: 100 S. Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 100 S. Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMANDI VENKATA R Manager 5723 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
EMANDI VENKATA R Agent 5723 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038668 DOCTORS MULTI SPECIALTY CENTERS EXPIRED 2017-04-11 2022-12-31 - 1900 N BAYSHORE DRIVE, SUITE 1A, MIAMI, FL, 33132
G15000097167 DOCTORSRX EXPIRED 2015-09-22 2020-12-31 - 5723 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 100 S. Biscayne Blvd, Suite 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-30 100 S. Biscayne Blvd, Suite 300, Miami, FL 33131 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2018-12-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State