Entity Name: | HOLLYWOOD MEDICAL ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD MEDICAL ALLIANCE 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: |
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: | 16 Mar 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Oct 2017 (8 years ago) |
Document Number: | L17000060042 |
FEI/EIN Number |
820853285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2729 State Road 580, Clearwater, FL, 33761, US |
Address: | 1417 SW 40th Terrace Unit D, Fort Lauderdale, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maze Iliana | Auth | 2729 State Road 580, Clearwater, FL, 33761 |
Field Ivan | Auth | 2729 State Road 580, Clearwater, FL, 33761 |
Maze Iliana | Agent | 2729 State Road 580, Clearwater, FL, 33761 |
MEDICAL UNITED LLC | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000088837 | MARIJUANA DOCTOR FORT LAUDERDALE | ACTIVE | 2023-07-29 | 2028-12-31 | - | 2729 STATE ROAD 580, CLEARWATER, FL, 33761 |
G23000088838 | MARIJUANA DOCTOR CORAL SPRINGS | ACTIVE | 2023-07-29 | 2028-12-31 | - | 2729 STATE ROAD 580, CLEARWATER, FL, 33761 |
G23000029905 | MARIJUANA DOCTOR | ACTIVE | 2023-03-05 | 2028-12-31 | - | 2729 STATE RD 580, CLEARWATER, FL, 33761 |
G17000108195 | MARIJUANADOCTOR.COM | EXPIRED | 2017-09-29 | 2022-12-31 | - | 6405 BISCAYNE BLVD, SUITE 3, MIAMI, FL, 33138 |
G17000030564 | MARIJUANA DOCTOR | EXPIRED | 2017-03-22 | 2022-12-31 | - | 605 LINCOLN RD - STE 460, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 1417 SW 40th Terrace Unit D, Fort Lauderdale, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 2729 State Road 580, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1417 SW 40th Terrace Unit D, Fort Lauderdale, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Maze, Iliana | - |
LC STMNT OF RA/RO CHG | 2017-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
CORLCRACHG | 2017-10-13 |
Florida Limited Liability | 2017-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State