Entity Name: | MEDICAL SUPPORT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | L18000116865 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 14050 Biscayne Blvd, North Miami Beach, FL, 33181, US |
Address: | 8000 Governors square Blvd., Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herman Diaz Jesus M | Agent | 14050 Biscayne Blvd, North Miami Beach, FL, 33181 |
Name | Role | Address |
---|---|---|
Herman Diaz Jesus M | President | 14050 Biscayne Blvd, North Miami Beach, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 14050 Biscayne Blvd, Apt 618, North Miami Beach, FL 33181 | No data |
REINSTATEMENT | 2023-05-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-10 | 8000 Governors square Blvd., Suite 101, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 8000 Governors square Blvd., Suite 101, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-10 | Herman Diaz, Jesus Miguel | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC NAME CHANGE | 2018-05-31 | MEDICAL SUPPORT SOLUTIONS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-05-10 |
REINSTATEMENT | 2021-03-05 |
ANNUAL REPORT | 2019-09-04 |
LC Name Change | 2018-05-31 |
Florida Limited Liability | 2018-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State