Search icon

MEDICAL SUPPLIES OF AMER ICA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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