Search icon

MEDICAL SUPPLIES OF AMER ICA LLC

Company Details

Entity Name: MEDICAL SUPPLIES OF AMER ICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (2 years ago)
Document Number: L20000093701
FEI/EIN Number 85-0589247
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

Agent

Name Role Address
PETERS TYLER Agent 6384 NW 84th Ave, Miami, FL, 33166

President

Name Role Address
Peters Tyler B President 120 SW 8th Ave, Boca Raton, FL, 33486

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 6384 NW 84th Ave, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-01-03 6384 NW 84th Ave, Miami, FL 33166 No data
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 PETERS, TYLER No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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
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

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 Feb 2025

Sources: Florida Department of State