Search icon

COMMUNITY MED PLAN L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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