Search icon

USMEDS.COM LLC - Florida Company Profile

Company Details

Entity Name: USMEDS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USMEDS.COM 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L16000086380
FEI/EIN Number 81-5153885

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

Address: 8958 W State Rd 84, Davie, FL, 33324, US
Mail Address: 8958 W State Rd 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOR EDDIE Manager 15381 SW 25th St, Davie, FL, 33326
ANTONIOU THEOPHILOS Manager 8958 W STATE RD 84, Davie, FL, 33324
Mounce Gary W Manager 4950 Idylwild Trail, Boulder, CO, 80301
Synder Jeffery S Manager 10785 Moore Dr, Parkland, FL, 33076
Antoniou Theo Manager Agent 8958 W State Road 84, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 8958 W State Road 84, Suite 222, Plantation, FL 33324 -
REINSTATEMENT 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 8958 W State Rd 84, Suite 222, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-02-10 8958 W State Rd 84, Suite 222, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-10 Antoniou, Theo, Manager -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State