Search icon

SURGFLOW HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SURGFLOW HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGFLOW HEALTHCARE SOLUTIONS, 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L18000076981
FEI/EIN Number 82-5039029

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

Address: 1801 W. MORRISON AVENUE, TAMPA, FL, 33606, US
Mail Address: 1801 W. MORRISON AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITRIAGO JUAN Authorized Member 124 S. MORGAN ST., APT. 3207, TAMPA, FL, 33602
YULEE-GUIM MARIA Authorized Member 124 S. MORGAN ST., APT. 3207, TAMPA, FL, 33602
VIVAS ROMERO ELIANA Agent 1801 W. MORRISON AVENUE, TAMPA, FL, 33606
VIVAS ELIANA Authorized Member 1801 W. MORRISON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 - -
REINSTATEMENT 2020-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 1801 W. MORRISON AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1801 W. MORRISON AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-02-13 1801 W. MORRISON AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-02-13 VIVAS ROMERO, ELIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-13
Florida Limited Liability 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State