Search icon

GLOBAL MEDLINKS, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL MEDLINKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL MEDLINKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: L15000195311
FEI/EIN Number 47-5672385

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

Address: 601 Brickell Key, Miami, FL, 33131, US
Mail Address: 601 Brickell Key, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suhail Sam Dr. Chief Executive Officer 601 Brickell Key, Miami, FL, 33131
Joseph Samuel Dr. President 601 Brickell Key, Miami, FL, 33131
Suhail Sam Dr. Agent 7901 Fourth St N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 7901 Fourth St N, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Suhail, Sam, Dr. -
CHANGE OF MAILING ADDRESS 2023-09-05 601 Brickell Key, Suite 700, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 601 Brickell Key, Suite 700, Miami, FL 33131 -
LC AMENDMENT 2018-05-30 - -
LC AMENDMENT 2018-05-23 - -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-05 - -
LC DISSOCIATION MEM 2017-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-09-05
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-08-30
LC Amendment 2018-05-30
LC Amendment 2018-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State