Entity Name: | AMERICAN MEDICAL NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN MEDICAL NETWORK 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. |
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: | 09 Oct 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000172650 |
FEI/EIN Number |
47-5189310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 SW 1 ST AVE, Miami, FL, 33129, US |
Mail Address: | 1800 SW 1 ST AVE, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARAGOZA JUAN R | Manager | 2752 Brickell ct, Miami, FL, 33129 |
ROCHIN GUILLERMO | Manager | 2752 Brickell ct, Miami, FL, 33129 |
ZARAGOZA JUAN RJuan Ra | Agent | 1800 SW 1 ST AVE, Miami, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032940 | DOC TO YOUR DOOR | EXPIRED | 2016-03-31 | 2021-12-31 | - | 2100 PONCE DE LEON BLVD, 1010, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1800 SW 1 ST AVE, SUITE 303, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1800 SW 1 ST AVE, SUITE 303, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1800 SW 1 ST AVE, SUITE 303, Miami, FL 33129 | - |
REINSTATEMENT | 2018-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | ZARAGOZA, JUAN R, Juan Ramon Zaragoza | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000144709 | LAPSED | 17-4860 CC 25 | MIAMI-DADE COUNTY COURT | 2017-12-07 | 2023-04-12 | $4,667.00 | GINA HERNANDEZ, 9360 SW 72ND STREET, 283, MIAMI, FL 33173 |
J17000645301 | TERMINATED | 1000000763762 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 488.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-02-01 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State