Search icon

WOODLANE MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: WOODLANE MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WOODLANE MEDICAL 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000064421
FEI/EIN Number 83-3863071

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

Address: 6100 HOLLYWOOD BLVD, SUITE 510, HOLLYWOOD, FL 33024
Mail Address: 6100 HOLLYWOOD BLVD, SUITE 510, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699233726 2019-03-07 2020-07-27 6100 HOLLYWOOD BLVD, STE 510, HOLLYWOOD, FL, 33024, US 6100 HOLLYWOOD BLVD, STE 510, HOLLYWOOD, FL, 33024, US

Contacts

Phone +1 954-589-1849
Fax 9543747349

Authorized person

Name MICHAEL GOMEZ
Role OWNER
Phone 9545891849

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
GOMEZ, MICHAEL Agent 6100 HOLLYWOOD BLVD, SUITE 510, HOLLYWOOD, FL 33024
GOMEZ, MICHAEL Manager 6100 HOLLYWOOD BLVD, SUITE 510 HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-12-12 - -
LC AMENDMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 6100 HOLLYWOOD BLVD, SUITE 510, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-10-08 6100 HOLLYWOOD BLVD, SUITE 510, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-10-08 GOMEZ, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000290132 ACTIVE 1000000925627 BROWARD 2022-06-08 2032-06-15 $ 339.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-02-21
LC Amendment 2019-12-12
LC Amendment 2019-10-08
Florida Limited Liability 2019-03-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State