Search icon

AROUND THE CLOCK EMERGENCY MEDICINE P.L.L.C. - Florida Company Profile

Company Details

Entity Name: AROUND THE CLOCK EMERGENCY MEDICINE P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROUND THE CLOCK EMERGENCY MEDICINE P.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: 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: 09 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L17000208411
FEI/EIN Number 82-3180523

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

Address: 7611 ABBOTT AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 7611 ABBOTT AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RON Victoria Manager 7611 ABBOTT AVE, MIAMI BEACH, FL, 33141
Ron Amir Agent 7611 ABBOTT AVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029209 HAIR REJUVENATION MIAMI ACTIVE 2023-03-03 2028-12-31 - 7611 ABBOTT AVENUE, MIAMI BEACH, FL, 33141
G23000029223 MIAMI WELLNESS HUB ACTIVE 2023-03-03 2028-12-31 - 7611 ABBOTT AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 7611 ABBOTT AVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-06-22 7611 ABBOTT AVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 7611 ABBOTT AVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Ron, Amir -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-03-25
REINSTATEMENT 2019-01-07
Florida Limited Liability 2017-10-09

Date of last update: 01 May 2025

Sources: Florida Department of State