Search icon

ALL SEA MEDICAL, LLC.

Company Details

Entity Name: ALL SEA MEDICAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L16000129110
FEI/EIN Number 81-5088916
Address: 11601 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 11601 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL SEA MEDICAL 401(K) PLAN 2023 815088916 2024-10-11 ALL SEA MEDICAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 3054337111
Plan sponsor’s address 11601 BISCAYNE BLVD, SUITE 100, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing BARRY POPLAW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent

Manager

Name Role Address
POPLAW BARRY Manager 11601 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018055 ALL SEA MEDICAL EXPIRED 2017-02-17 2022-12-31 No data 1950 NE 119TH RD, NORTH MIAMI, FL, 33181
G17000008816 QP MED EXPIRED 2017-01-24 2022-12-31 No data 1950 NE 119TH ROAD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 11601 BISCAYNE BLVD., SUITE 100, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-02-06 11601 BISCAYNE BLVD., SUITE 100, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 4929 SW 74TH CT, MIAMI, FL 33155 No data
LC NAME CHANGE 2018-02-20 ALL SEA MEDICAL, LLC. No data
REGISTERED AGENT NAME CHANGED 2017-01-24 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC No data
LC AMENDMENT 2016-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
LC Name Change 2018-02-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24
LC Amendment 2016-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State