Search icon

MEDITEC GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: MEDITEC GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITEC GROUP, 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: 06 Jul 2020 (5 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L20000191087
FEI/EIN Number 03-0486015

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

Address: 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810
Mail Address: 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HECTOR Authorized Member 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32821
FLORES KARINA Authorized Member 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810
LEON SANTIAGO Manager 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810
Urdaneta Ernesto Manager 11457 SW 110 Lane, Miami, FL, 33176
COMPLIANCE PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088765 MEDITEC USA ACTIVE 2020-07-26 2025-12-31 - 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Compliance Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 848 Brickel Avenue, Suite 950, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State