Search icon

MEDI-NURSE SENIOR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MEDI-NURSE SENIOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDI-NURSE SENIOR SERVICES 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: 18 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000240484
FEI/EIN Number 83-2255300

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

Address: 6175 NW 167 ST G-15, Miami, FL, 33015, US
Mail Address: 6175 NW 167 ST G-15, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORA TERRY Manager 6175 NW 167TH ST., G-15, MIAMI, FL, 33015
FLORA TERRY Secretary 6175 NW 167TH ST., G-15, MIAMI, FL, 33015
Flora Terry C Agent 6175 NW 167 ST G-15, Miami, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060761 FIVE STAR SENIOR SERVICES EXPIRED 2019-05-22 2024-12-31 - 6175 NW 167TH ST G-15, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6175 NW 167 ST G-15, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-04-25 6175 NW 167 ST G-15, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6175 NW 167 ST G-15, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Flora, Terry Charles -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State