Search icon

AIR DOCTORS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIR DOCTORS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR DOCTORS OF SOUTH FLORIDA, 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: 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: 11 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L18000119131
FEI/EIN Number 83-0604308

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

Address: 5516 Surprise Road, North Port, FL, 34288, US
Mail Address: 5516 Surprise Road, North Port, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO OSVALDO Manager 5516 Surprise Road, North Port, FL, 34288
SANTIAGO OSVALDO Agent 5516 Surprise Road, North Port, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054270 AIR DOCTORS MOLD ASSESSORS ACTIVE 2024-04-23 2029-12-31 - 5516 SURPRISE ROAD, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 5516 Surprise Road, North Port, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 5516 Surprise Road, North Port, FL 34288 -
CHANGE OF MAILING ADDRESS 2024-04-24 5516 Surprise Road, North Port, FL 34288 -
REGISTERED AGENT NAME CHANGED 2020-10-19 SANTIAGO, OSVALDO -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 8522 SW 214 WAY, CUTLER BAY, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State