Entity Name: | MEDICAL ADVANTAGE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL ADVANTAGE GROUP 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. |
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: | 19 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2024 (5 months ago) |
Document Number: | L18000070423 |
FEI/EIN Number |
82-5020275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11101 sw 197th st, Cutler bay, FL, 33157, US |
Mail Address: | 11101 sw 197th st, Cutler bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS MYKAEL A | Manager | 11101 sw 197th st, Cutler bay, FL, 33157 |
REYNOLDS MYKAEL A | Agent | 11101 sw 197th st, Cutler bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042574 | ADVANTAGE MEDICAL PARTNERS | EXPIRED | 2018-04-02 | 2023-12-31 | - | 4500 COCOPLUM WAY, DEL RAY, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-14 | 11101 sw 197th st, 205, Cutler bay, FL 33157 | - |
REINSTATEMENT | 2024-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-14 | 11101 sw 197th st, 205, Cutler bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-12-14 | 11101 sw 197th st, 205, Cutler bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-14 | REYNOLDS, MYKAEL ANTONIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-14 |
REINSTATEMENT | 2023-11-04 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-06-21 |
Florida Limited Liability | 2018-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8521077300 | 2020-05-01 | 0455 | PPP | 7100 W. 20th Avenue, Hialeah, FL, 33016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State