Entity Name: | COMMUNITY MED PLAN L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMUNITY MED PLAN L.L.C. 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: | 25 Aug 2017 (8 years ago) |
Date of dissolution: | 01 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | L17000182844 |
FEI/EIN Number |
822514244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3399 NW 72ND AVE STE 211, MIAMI, FL, 33122, US |
Mail Address: | 3399 NW 72nd AVE Suite No 211, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE GANZO GRISELDA A | Manager | 3399 NW 72nd Ave, MIAMI, FL, 33122 |
Diaz Mario A | Manager | 3399 NW 72nd Ave, Miami, FL, 33122 |
De Ganzo griselda | Agent | 3399 NW 72nd Ave, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | De Ganzo, griselda | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | 3399 NW 72nd Ave, 211, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2021-08-24 | 3399 NW 72ND AVE STE 211, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 3399 NW 72ND AVE STE 211, MIAMI, FL 33122 | - |
LC AMENDMENT | 2019-09-13 | - | - |
LC AMENDMENT | 2019-04-17 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-09-13 |
LC Amendment | 2019-04-17 |
ANNUAL REPORT | 2019-01-18 |
REINSTATEMENT | 2018-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State