Search icon

MEDWASTE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: MEDWASTE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDWASTE PARTNERS 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000119970
FEI/EIN Number 81-3094334

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

Address: 7750 OKEECHOBEE BOULEVARD, SUITE #4-627, WEST PALM BEACH, FL, 33411, US
Mail Address: 818 Cornaga Ave, Far Rockaway, NY, 11691, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
FRIEDMAN JOSH Authorized Member 818 CORNAGA AVE, FAR ROCKAWAY, NY, 11691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118187 PRICEWASTE EXPIRED 2017-10-26 2022-12-31 - 7750 OKEECHOBEE BOULEVARD, SUITE #4-627, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-25 - -
CHANGE OF MAILING ADDRESS 2017-10-25 7750 OKEECHOBEE BOULEVARD, SUITE #4-627, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-10-25 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-25
Florida Limited Liability 2016-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State