Search icon

MEDICAL UNITED LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL UNITED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L16000212214
FEI/EIN Number 81-4505630

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

Address: 2729 State Road 580, Clearwater, FL, 33761, US
Mail Address: 2729 State Road 580, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL UNITED 2023 814505630 2024-07-03 MEDICAL UNITED 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 621399
Sponsor’s telephone number 2015662479
Plan sponsor’s address 2729 STATE ROAD 580, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FIELD MEDICAL LLC Authorized Member -
FIELD IVAN Auth 7 EMILY COURT, DEMAREST, NJ, 07627
Maze Iliana Auth 2729 State Road 580, Clearwater, FL, 33761
Maze Iliana Agent 2729 State Road 580, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026878 MARIJUANA DOCTOR.COM EXPIRED 2017-03-13 2022-12-31 - 605 LINCOLN RD - STE 460, MIAMI BEACH, FL, 33139
G17000001626 MARIJUANA DOCTOR EXPIRED 2017-01-05 2022-12-31 - 1350 COVEY CT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2729 State Road 580, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2729 State Road 580, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-04-30 2729 State Road 580, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Maze, Iliana -
LC STMNT OF RA/RO CHG 2017-10-13 - -
LC AMENDMENT 2017-04-14 - -
LC DISSOCIATION MEM 2017-01-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-10-13
LC Amendment 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State