Entity Name: | MOBILE CRYO SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOBILE CRYO SOLUTIONS, 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. |
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: | 21 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000230480 |
FEI/EIN Number |
814812292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7035 Beracasa Way, BOCA RATON, FL, 33433, US |
Mail Address: | 5500 N. MILITARY TRAIL,, BOCA RATON, FL, 33496, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPMAN SHEILA | Manager | 23391 FEATHER PALM CT, BOCA RATON, FL, 33433 |
SONIN ILENE | Manager | 5500 North Military Trail, Boca Raton, FL, 33496 |
SONIN ILENE | Agent | 7035 Beracasa Way, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004034 | MOBILE CRYOSUITE | EXPIRED | 2017-01-11 | 2022-12-31 | - | 23391 FEATHER PALM CT, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 7035 Beracasa Way, 103, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | 7035 Beracasa Way, 103, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-07 | 7035 Beracasa Way, 103, BOCA RATON, FL 33433 | - |
LC AMENDMENT | 2017-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | SONIN, ILENE | - |
LC AMENDMENT | 2017-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2017-02-21 |
LC Amendment | 2017-01-27 |
Florida Limited Liability | 2016-12-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State