Entity Name: | GET MEDICATED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GET MEDICATED, 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: | 26 Sep 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L19000243391 |
FEI/EIN Number |
84-2876445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23100 SW 192 AVE, SUITE 100, CUTLER BAY, FL, 33170, US |
Mail Address: | 23100 SW 192 AVE, SUITE 100, CUTLER BAY, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDENKRAIS MICHAEL | Manager | 23100 SW 192 AVE, CUTLER BAY, FL, 33170 |
HEALTHCARE & WELLNESS CLINICS OF AMERICA, LLC | Authorized Member | - |
GONZALEZ AND PARTNERS CPAS LLC | Agent | 3211 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-09 | 3211 Ponce De Leon Blvd, Ste 200, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-09 | 23100 SW 192 AVE, SUITE 100, UNIT B, CUTLER BAY, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2021-08-09 | 23100 SW 192 AVE, SUITE 100, UNIT B, CUTLER BAY, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-09 | GONZALEZ AND PARTNERS CPAS LLC | - |
LC AMENDMENT | 2020-07-27 | - | - |
LC AMENDMENT | 2019-12-09 | - | - |
LC AMENDMENT | 2019-11-25 | - | - |
LC AMENDMENT | 2019-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment | 2020-07-27 |
ANNUAL REPORT | 2020-06-16 |
LC Amendment | 2019-12-09 |
LC Amendment | 2019-11-25 |
LC Amendment | 2019-11-12 |
Florida Limited Liability | 2019-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State