Search icon

MED SONIC LLC - Florida Company Profile

Company Details

Entity Name: MED SONIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED SONIC 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 Apr 2016 (9 years ago)
Date of dissolution: 12 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L16000072394
FEI/EIN Number 812243733

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

Address: 1001 W CYPRESS CREEK RD, STE 111, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1001 W CYPRESS CREEK RD, STE 111, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447736699 2018-07-11 2018-07-11 1001 W CYPRESS CREEK RD STE 111, FORT LAUDERDALE, FL, 333091947, US 1001 W CYPRESS CREEK RD STE 111, FORT LAUDERDALE, FL, 333091947, US

Contacts

Phone +1 954-491-8601

Authorized person

Name KEN PITTER
Role MANAGING MEMBER
Phone 9544918601

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
THE PITTER GROUP, LLC Agent -
PITTER KEN Manager 9002 Vista Way, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 9002 Vista Way, PARKLAND, FL 33076 -
LC AMENDMENT 2017-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 1001 W CYPRESS CREEK RD, STE 111, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-07-13 1001 W CYPRESS CREEK RD, STE 111, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-12
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-02-28
LC Amendment 2017-07-13
ANNUAL REPORT 2017-01-07
Florida Limited Liability 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State