Search icon

MEDICZEN GLOBAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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