Search icon

MEDICAL PHYSICS CONSULTING, LLC

Company Details

Entity Name: MEDICAL PHYSICS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 May 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L19000135901
FEI/EIN Number 84-2386625
Address: 1445 SW 122 Avenue, #7, Miami, FL 33184
Mail Address: 1445 SW 122 Avenue, #7, Miami, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA, RAMSES Agent 1445 SW 122 Avenue, #7, Miami, FL 33184

President

Name Role Address
Herrera, Ramses President 1445 SW 122 Avenue, #7, Miami, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032010 QUALITAS IMAGING PHYSICS ACTIVE 2021-03-07 2026-12-31 No data 1059 NE 88 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 1445 SW 122 Avenue, #7, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2025-01-20 1445 SW 122 Avenue, #7, Miami, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1445 SW 122 Avenue, #7, Miami, FL 33184 No data
LC DISSOCIATION MEM 2022-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1040 Weston Road, Suite 300, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1040 Weston Road, Suite 300, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2021-02-24 1040 Weston Road, Suite 300, Weston, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
CORLCDSMEM 2022-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
Florida Limited Liability 2019-05-20

Date of last update: 16 Feb 2025

Sources: Florida Department of State