Search icon

MEDLAW RX ENTERPRISES LLC. - Florida Company Profile

Company Details

Entity Name: MEDLAW RX ENTERPRISES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDLAW RX ENTERPRISES 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: 15 Sep 2016 (9 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L16000174685
FEI/EIN Number 81-4121170

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

Address: 10166 44TH DRIVE SOUTH, BOYNTON BEACH, FL, 33436, US
Mail Address: P.O. BOX 780, POMPANO BEACH, FL, 33061, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOPCZYNSKI GERALD Authorized Member P.O. BOX 780, POMPANO BEACH, FL, 33061
Ottaviano Roxane Auth 10166 44th Drive South, Boynton Beach, FL, 33436
STOPCZYNSKI GERALD E Agent 10166 44TH DRIVE SOUTH, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 10166 44TH DRIVE SOUTH, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 10166 44TH DRIVE SOUTH, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-04-24 STOPCZYNSKI, GERALD E -
LC AMENDMENT 2016-10-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-24
LC Amendment 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State