Entity Name: | US DOCTORS RX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 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 |
Name | Role | Address |
---|---|---|
EMANDI VENKATA R | Agent | 5723 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
EMANDI VENKATA R | Manager | 5723 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652 |
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 | No data | 1900 N BAYSHORE DRIVE, SUITE 1A, MIAMI, FL, 33132 |
G15000097167 | DOCTORSRX | EXPIRED | 2015-09-22 | 2020-12-31 | No data | 5723 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 100 S. Biscayne Blvd, Suite 300, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 100 S. Biscayne Blvd, Suite 300, Miami, FL 33131 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State