Search icon

J.A.T.L. MEDICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J.A.T.L. MEDICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.A.T.L. MEDICAL 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000230749
FEI/EIN Number 82-3335348

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

Address: 601 Brickell Key Drive, Miami, 33131, UN
Mail Address: 601 Brickell Key Drive, Miami, 33131, UN
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO ABEL S Manager 601 Brickell Key Drive, Miami, 33131
ALVAREZ ALINA Manager 601 Brickell Key Drive, Miami, 33131
ALVAREZ ALINA Agent 601 brickell Key Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 601 brickell Key Drive, 700, Miami, FL 33131 -
REINSTATEMENT 2022-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 601 Brickell Key Drive, Suite 700, Miami 33131 UN -
CHANGE OF MAILING ADDRESS 2022-07-18 601 Brickell Key Drive, Suite 700, Miami 33131 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 ALVAREZ, ALINA -

Documents

Name Date
REINSTATEMENT 2022-07-18
REINSTATEMENT 2020-03-17
REINSTATEMENT 2018-12-17
Florida Limited Liability 2017-11-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State