Search icon

MERCY ANESTHESIA GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: MERCY ANESTHESIA GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCY ANESTHESIA GROUP, L.C. 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: 05 Oct 1998 (27 years ago)
Date of dissolution: 20 Jun 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2007 (18 years ago)
Document Number: L98000002104
FEI/EIN Number 650870510

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

Address: 3663 SOUTH MIAMI AVE, 2ND FL, MIAMI, FL, 33133
Mail Address: 5396 SW 80 ST, MIAMI, FL, 33143
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTENSON BETTY President 5396 S.W. 80 STREET, MIAMI, FL, 33143
MORTENSON BETTY Treasurer 5396 S.W. 80 STREET, MIAMI, FL, 33143
MORTENSON BETTY Managing Member 5396 SW 80 STREET, MIAMI, FL, 33143
ALVAREZ RAFAEL Managing Member 4990 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156
ALVAREZ RAFAEL Vice President 4990 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156
MORTENSON BETTY M Agent 5396 SW 80 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-06-20 - -
REGISTERED AGENT NAME CHANGED 2006-11-15 MORTENSON, BETTY MESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 5396 SW 80 ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-15 3663 SOUTH MIAMI AVE, 2ND FL, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2006-05-30 3663 SOUTH MIAMI AVE, 2ND FL, MIAMI, FL 33133 -
AMENDMENT 2005-10-28 - -
AMENDMENT 2005-10-17 - -
AMENDMENT 2005-10-12 - -
AMENDMENT 1999-04-30 - -

Documents

Name Date
LC Voluntary Dissolution 2007-06-20
ANNUAL REPORT 2006-11-15
ANNUAL REPORT 2006-05-30
Amendment 2005-10-28
Amendment 2005-10-17
Amendment 2005-10-12
Reg. Agent Change 2005-10-12
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-20
LIMITED LIABILITY CORPORATION 2003-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State