Search icon

ALL STATES MEDICAL EQUIPMENT DISTRIBUTION LLC

Company Details

Entity Name: ALL STATES MEDICAL EQUIPMENT DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L15000169642
FEI/EIN Number 47-5339033
Address: 6157 NW 167TH STREET, MIAMI LAKES, FL, 33015, US
Mail Address: 6157 NW 167TH STREET, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA JOSINO L Agent 6159 NW 167 ST F15, Hialeah, FL, 33015

Manager

Name Role Address
JOSINO FERREIRA L Manager 6159 NW 167 ST F15, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002156 ALL STATES MED ACTIVE 2016-01-05 2026-12-31 No data 6157 NW 167TH ST,, STE F15, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 6157 NW 167TH STREET, SUITE F15, MIAMI LAKES, FL 33015 No data
CHANGE OF MAILING ADDRESS 2023-05-04 6157 NW 167TH STREET, SUITE F15, MIAMI LAKES, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 6159 NW 167 ST F15, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2017-01-23 FERREIRA, JOSINO L No data
LC STMNT OF RA/RO CHG 2016-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28
CORLCRACHG 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State