Entity Name: | MEDICZEN GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICZEN GLOBAL, 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: |
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: | 13 Jul 2016 (9 years ago) |
Date of dissolution: | 16 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | L16000131757 |
FEI/EIN Number |
81-3277534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14310 SW 8th St, 941602, Miami, FL, 33184, US |
Mail Address: | 14310 SW 8th St, 941602, Miami, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPIA PEDRO A | Managing Member | 14310 SW 8th St, Miami, FL, 33184 |
Quintero Yasuan | Managing Member | 14310 SW 8th St, Miami, FL, 33184 |
Quintero Yasuan | Agent | 14310 SW 8th St, Miami, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 14310 SW 8th St, 941602, Miami, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 14310 SW 8th St, 941602, Miami, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 14310 SW 8th St, 941602, Miami, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Quintero, Yasuan | - |
REINSTATEMENT | 2019-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-07-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-16 |
AMENDED ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-05 |
REINSTATEMENT | 2019-01-18 |
ANNUAL REPORT | 2017-03-14 |
DEBIT MEMO# 022297-A | 2016-11-15 |
LC Amendment | 2016-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State