Search icon

GET MEDICATED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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