Entity Name: | MEDICAL SUPPLIES OF AMER ICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL SUPPLIES OF AMER ICA 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: |
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: | 31 Mar 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | L20000093701 |
FEI/EIN Number |
85-0589247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6384 NW 84th Ave, Miami, FL, 33166, US |
Mail Address: | 6384 NW 84th Ave, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peters Tyler B | President | 120 SW 8th Ave, Boca Raton, FL, 33486 |
PETERS TYLER | Agent | 6384 NW 84th Ave, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000142940 | M.S.A. GROUP CORP | ACTIVE | 2022-11-17 | 2027-12-31 | - | 6394 NW 84TH AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 6384 NW 84th Ave, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 6384 NW 84th Ave, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 6384 NW 84th Ave, Miami, FL 33166 | - |
REINSTATEMENT | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | PETERS, TYLER | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000065456 | TERMINATED | 1000000977710 | PALM BEACH | 2024-01-22 | 2034-01-31 | $ 1,002.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000065449 | TERMINATED | 1000000977708 | PALM BEACH | 2024-01-22 | 2044-01-31 | $ 19,827.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-10-10 |
REINSTATEMENT | 2021-09-30 |
Florida Limited Liability | 2020-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State