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. |
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 |
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 |
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 | - | - |
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