Search icon

MEDICAL EQUIPMENT CONSULTANTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL EQUIPMENT CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L16000167431
FEI/EIN Number 81-3812980
Address: 4260 Barnsley Dr., ORLANDO, FL, 32812, US
Mail Address: 4260 Barnsley Dr., ORLANDO, FL, 32812, US
ZIP code: 32812
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY RODOLFO Manager 5505 CLEARVIEW DR., Orlando, FL, 32812
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RODOLFO GARAY
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2630297
Trade Name:
RGS HEALTHCARE

Unique Entity ID

Unique Entity ID:
H9MPWVN1A9U5
CAGE Code:
92R84
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
RGS HEALTHCARE
Activation Date:
2025-03-21
Initial Registration Date:
2021-06-24

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144699 RGS HEALTHCARE ACTIVE 2020-11-10 2025-12-31 - 450 S ORANGE AVE FLR 3, ORLANDO, FL, 32801
G16000117567 RGS HEALTHCARE EXPIRED 2016-10-29 2021-12-31 - 206 E SOUTH ST #1017, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2180 CENTRAL FLORIDA PARKWAY, SUITE A2, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-06-19 GARCIA, EDGAR -
CHANGE OF MAILING ADDRESS 2020-06-19 450 S ORANGE AVE, FLR 3, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 450 S ORANGE AVE, FLR 3, ORLANDO, FL 32801 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-11-07
REINSTATEMENT 2017-10-01
Florida Limited Liability 2016-09-07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State