Search icon

MASTER MEDICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MASTER MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER MEDICAL 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: 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000191143
FEI/EIN Number 81-0684653

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

Address: 1058 CEASARS COURT, MOUNT DORA, FL, 32757
Mail Address: 1058 CEASARS COURT, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457718777 2016-01-16 2016-02-15 1058 CEASARS CT, MOUNT DORA, FL, 327576506, US 1058 CEASARS CT, MOUNT DORA, FL, 327576506, US

Contacts

Phone +1 352-735-1144

Authorized person

Name NEHME GABRIEL
Role MGR
Phone 3527351144

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
GABRIEL NEHME Manager 1058 CEASARS COURT, MOUNT DORA, FL, 32757
GABRIEL NEHME Agent 1058 CEASARS COURT, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 GABRIEL, NEHME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State