Search icon

GRU MEDICAL CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: GRU MEDICAL CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRU MEDICAL CONSULTING 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: 30 Jul 2020 (5 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L20000221473
FEI/EIN Number 85-1781853

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

Address: 2805 E. Oakland Park Blvd., SUITE 368, FT LAUDERDALE, FL, 33306, US
Mail Address: 2805 E. Oakland Park Blvd., SUIT 368, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONZIO ROBERT A Chief Executive Officer 3200 NORTH OCEAN BLVD APT 402, FT LAUDERDALE, FL, 33308
LANZIERI FABIO Manager 3400 GALT OCEAN DR, FT LAUDERDALE, FL, 33308
RONZIO ROBERT A Agent 2805 E. Oakland Park Blvd., FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 2805 E. Oakland Park Blvd., APT 368, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-10-25 2805 E. Oakland Park Blvd., SUITE 368, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2021-10-25 RONZIO, ROBERT A -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 2805 E. Oakland Park Blvd., SUITE 368, FT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
REINSTATEMENT 2021-10-25
LC Amendment 2021-03-29
Florida Limited Liability 2020-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State