Search icon

ALPHA-MED GLOBAL USA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALPHA-MED GLOBAL USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA-MED GLOBAL USA, 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: 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: 08 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000190355
FEI/EIN Number 82-2780513

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

Address: 9751 SOUTH WEST 159TH STREET, MIAMI, FL, 33157, US
Mail Address: 9751 SOUTH WEST 159TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA-MED GLOBAL USA, LLC, NEW YORK 5740669 NEW YORK

Key Officers & Management

Name Role Address
GORDON JOHN Authorized Member 9751 SOUTH WEST 159TH STREET, MIAMI, FL, 33157
ROSE-GORDON LEILA Authorized Member 9751 SOUTH WEST 159TH STREET, MIAMI, FL, 33157
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2020-04-09 - -
REGISTERED AGENT NAME CHANGED 2020-04-09 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-28
LC Amendment 2020-04-09
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-11-04
Florida Limited Liability 2017-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State