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