Search icon

MEDBOND ASSET MANAGERS USA LLC - Florida Company Profile

Company Details

Entity Name: MEDBOND ASSET MANAGERS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDBOND ASSET MANAGERS USA 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: 10 Jul 2018 (7 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L18000166475
FEI/EIN Number NOT APPLICABLE

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

Address: 382 NE 191ST ST #41046, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST, #41046, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREYTENBACH WILLEM DANIEL Authorized Member 40 MANCHESTER PLACE, SANDY SPRINGS, ATLANTA, GA, 30328
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-22 382 NE 191ST ST #41046, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 382 NE 191ST ST #41046, MIAMI, FL 33179 -
LC AMENDMENT 2019-07-03 - -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-05-22
LC Amendment 2019-07-03
ANNUAL REPORT 2019-04-26
LC Amendment 2019-01-02
Florida Limited Liability 2018-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State