Search icon

AMG OBGYN ER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMG OBGYN ER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG OBGYN ER SERVICES, 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: 03 Oct 2017 (8 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L17000204479
FEI/EIN Number 542129332

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

Address: 3610 N BAYHOMES DR, MIAMI, FL, 33133, US
Mail Address: 3225 AVIATION AVE SUITE 700, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALMD GROUP HOLDINGS LLC Authorized Member 3225 AVIATION AVE SUITE 700, MIAMI, FL, 33133
YELEN MITCH Agent 3444 Main HWY., Miami, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
LC NAME CHANGE 2018-06-11 AMG OBGYN ER SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2017-12-26 AMG OBGYN SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2017-12-26 3610 N BAYHOMES DR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-12-26 YELEN, MITCH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
LC Name Change 2018-06-11
ANNUAL REPORT 2018-03-14
LC Amendment and Name Change 2017-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State