Search icon

CES MEDEVAC LLC - Florida Company Profile

Company Details

Entity Name: CES MEDEVAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CES MEDEVAC 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: 16 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000236784
FEI/EIN Number 82-3451873

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

Address: 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016
Mail Address: 3592 W 104th Terrace, Hialeah, FL 33018
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578062006 2018-02-11 2018-02-11 12559 FOYNES AVE, WINDERMERE, FL, 347866668, US 12559 FOYNES AVE, WINDERMERE, FL, 347866668, US

Contacts

Phone +1 619-607-7830

Authorized person

Name JESUS PEINADO BIDALES
Role PRINCIPAL
Phone 6196077830

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary Yes

Key Officers & Management

Name Role Address
PEINADO BIDALES, JESUS Agent 3592 W 104th Terrace, Hialeah, FL 33018
PEINADO BIDALES, JESUS Manager 3592 W 104th Terrace, Hialeah, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 3592 W 104th Terrace, Hialeah, FL 33018 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-10-19 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-10-19 PEINADO BIDALES, JESUS -

Documents

Name Date
REINSTATEMENT 2021-09-28
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-10-19
Florida Limited Liability 2017-11-16

Date of last update: 17 Feb 2025

Sources: Florida Department of State