Search icon

MEDI-TEK LLC

Company Details

Entity Name: MEDI-TEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L19000237058
FEI/EIN Number 843317937
Address: 5666 Seminole Blvd. Suite 144 and 145, Seminole, FL, 33772, US
Mail Address: 5666 Seminole Blvd. Suite 144 and 145, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427690288 2019-10-14 2020-07-17 10658 SEMINOLE BLVD, LARGO, FL, 337783328, US 10658 SEMINOLE BLVD, LARGO, FL, 337783328, US

Contacts

Phone +1 727-914-9321
Fax 8662016225

Authorized person

Name MS. MARIA KARAHALIS
Role OWNER
Phone 7274120262

Taxonomy

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

Agent

Name Role Address
Karahalis Maria Agent 10658 SEMINOLE BOULEVARD, Seminole, FL, 33778

Authorized Representative

Name Role Address
KARAHALIS MARIA Authorized Representative 10658 SEMINOLE BOULEVARD, Seminole, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023750 TRIUMPH MEDICAL ACTIVE 2020-02-24 2025-12-31 No data 10658 SEMINOLE BLVD., LARGO, FL, 33778
G19000110243 TRIUMPH MEDICAL EXPIRED 2019-10-09 2024-12-31 No data 181 131ST AVE EAST #G, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 5666 Seminole Blvd. Suite 144 and 145, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2024-11-15 5666 Seminole Blvd. Suite 144 and 145, Seminole, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 10658 SEMINOLE BOULEVARD, Seminole, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 Karahalis, Maria No data
LC AMENDMENT AND NAME CHANGE 2019-10-10 MEDI-TEK LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-21
LC Amendment and Name Change 2019-10-10
Florida Limited Liability 2019-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State