Search icon

MIDORI MED, LLC - Florida Company Profile

Company Details

Entity Name: MIDORI MED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDORI MED, 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: 29 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L17000000245
FEI/EIN Number 81-4870877

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

Address: 9635 Sycamore Ct, Davie, FL, 33328, US
Mail Address: 9635 Sycamore Ct, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubinowicz Bruce S Authorized Member 9635 Sycamore Ct, Davie, FL, 33328
RUBINOWICZ BRUCE S Agent 9635 Sycamore Ct, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025318 PITELEHEALTH ACTIVE 2025-02-19 2030-12-31 - 9635 SYCAMORE CT., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 9635 Sycamore Ct, Davie, FL 33328 -
REINSTATEMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 9635 Sycamore Ct, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-01-29 9635 Sycamore Ct, Davie, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 RUBINOWICZ, BRUCE S. -
LC AMENDMENT AND NAME CHANGE 2017-11-27 MIDIRI MED, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-27
LC Amendment and Name Change 2017-11-27
Florida Limited Liability 2016-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State