Search icon

ELITE MEDICAL WORKSHOPS LLC - Florida Company Profile

Company Details

Entity Name: ELITE MEDICAL WORKSHOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MEDICAL WORKSHOPS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L19000303619
FEI/EIN Number 844583323

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

Address: 7901 4TH ST N, STE 300, ST PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, STE 300, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUEZ JUAN Manager 7672 NW 5TH ST, APT 2F, PLANTATION, FL, 33324
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-10-23 - -
LC REVOCATION OF DISSOLUTION 2020-03-17 - -
VOLUNTARY DISSOLUTION 2020-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
Reinstatement 2024-12-05
Admin. Diss. for Reg. Agent 2023-10-23
ANNUAL REPORT 2023-04-28
Reg. Agent Resignation 2022-09-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
LC Revocation of Dissolution 2020-03-17
VOLUNTARY DISSOLUTION 2020-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State