Search icon

ABML-IEM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ABML-IEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABML-IEM, 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: 27 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000023805
FEI/EIN Number 86-1850454

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

Address: 565 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 565 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABML-IEM, LLC, ALABAMA 000-879-542 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366110413 2021-09-02 2021-09-02 565 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 334413543, US 565 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 334413543, US

Contacts

Phone +1 954-725-6992
Fax 9547256991

Authorized person

Name MS. BRITTANY PERKINS CASTILLO
Role AUTHORIZED REPRESENTATIVE
Phone 9545197966

Taxonomy

Taxonomy Code 261QI0500X - Infusion Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MOSKOWITZ MICHAEL W Agent 800 CORPORATE DR STE 500, FORT LAUDERSDALE, FL, 33334
INNOVATIVE EMERGENCY MANAGEMENT, INC. Authorized Member -
ABML, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-03-30 - -

Documents

Name Date
ANNUAL REPORT 2022-01-11
LC Amendment 2021-03-30
Florida Limited Liability 2021-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State