Search icon

MED X, LLC - Florida Company Profile

Company Details

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

MED X, 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: 11 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L17000104357
FEI/EIN Number 83-2384753

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

Address: 13930 sw 106th street, MIAMI, FL, 33186, US
Mail Address: 13930 sw 106th street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES HECTOR A Chief Executive Officer 13930 SW 106TH STREET, MIAMI, FL, 33186
LEON DE PIRES VIVIANA A Chief Operating Officer 13930 SW 106TH STREET, MIAMI, FL, 33186
PIRES HECTOR A Agent 13930 SW 106th St., Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 13930 SW 106th St., Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 13930 sw 106th street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-01-28 13930 sw 106th street, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-03-06 PIRES, HECTOR Andres -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-06-01 MED X, LLC -
LC STMNT OF RA/RO CHG 2018-02-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-06
REINSTATEMENT 2019-01-11
LC Amendment and Name Change 2018-06-01
CORLCRACHG 2018-02-27
Florida Limited Liability 2017-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State