Search icon

UNIFIED MEDICAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: UNIFIED MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFIED MEDICAL SUPPLIES 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000019585
FEI/EIN Number 82-4096170

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

Address: 1293 N UNIVERSITY DR #346, CORAL SPRINGS, FL, 33071
Mail Address: 1293 N UNIVERSITY DR #346, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639677008 2018-01-31 2018-01-31 1293 N UNIVERSITY DR # 346, CORAL SPRINGS, FL, 330718315, US 1293 N UNIVERSITY DR # 346, CORAL SPRINGS, FL, 330718315, US

Contacts

Phone +1 561-323-7724

Authorized person

Name SHANITA CROCKETT
Role MANAGER
Phone 5613237724

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
CROCKETT SHANITA Manager 1293 N UNIVERSITY DR #346, CORAL SPRINGS, FL, 33071
CROCKETT SHANITA Agent 1293 N UNIVERSITY DR #346, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 CROCKETT, SHANITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-07
Florida Limited Liability 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State