Search icon

NEOGENIX MEDICAL WEIGHT LOSS LLC - Florida Company Profile

Company Details

Entity Name: NEOGENIX MEDICAL WEIGHT LOSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEOGENIX MEDICAL WEIGHT LOSS 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: 18 May 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000244324
FEI/EIN Number 931445879

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

Address: 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487, US
Mail Address: 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN STEVEN Authorized Member 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487
GAUDIN VANESSA Authorized Member 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487
CONNOLLY SASHA Authorized Member 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487
IBRAHIM MINA Authorized Member 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487
IBRAHIM MINA Agent 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062964 NEOGENIX MEDICAL & AESTHETICS ACTIVE 2023-05-19 2028-12-31 - 7815 NW BEACON SQUARE BLVD STE 101, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
Florida Limited Liability 2023-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State