Search icon

OPERIGHT GLOBAL MEDICINE, LLC. - Florida Company Profile

Company Details

Entity Name: OPERIGHT GLOBAL MEDICINE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPERIGHT GLOBAL MEDICINE, 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000169625
FEI/EIN Number 82-0763376

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

Address: 4378 PARK BLVD N, PINELLAS PARK, FL, 33781, US
Mail Address: 4378 PARK BLVD N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDZINSKI WITOLD Authorized Member UL. B. KRZYWOUSTNEGO 7/5, POZNAN, 61-14
PIONTEK TOMASZ Authorized Member UL. B. KRZYWOUSTNEGO 7/5, POZNAN, 61-14
LUBIATOWSKI PRZEMYSLAW Authorized Member UL. B. KRZYWOUSTNEGO 7/5, POZNAN, 61-14
KEDZIORA RADOSLAW Authorized Member UL. B. KRZYWOUSTNEGO 7/5, POZNAN, 61-14
BANCZYK ANNA Authorized Member UL. B. KRZYWOUSTNEGO 7/5, POZNAN, 61-14
COMPUTAX USA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 4378 PARK BLVD N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2017-03-23 4378 PARK BLVD N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 4378 PARK BLVD N, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State