Search icon

VITAMEDMD, LLC

Company Details

Entity Name: VITAMEDMD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 05 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2016 (9 years ago)
Document Number: M09000001738
FEI/EIN Number 26-2704476
Address: 951 YAMATO RD, SUITE 220, BOCA RATON, FL 33431
Mail Address: 951 YAMATO RD, SUITE 220, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356608772 2012-04-23 2012-04-23 951 BROKEN SOUND PKWY NW STE 320, BOCA RATON, FL, 334873531, US 951 BROKEN SOUND PKWY NW STE 320, BOCA RATON, FL, 334873531, US

Contacts

Phone +1 561-961-1921
Fax 5614313389

Authorized person

Name MR. MITCHELL KRASSAN
Role CHIEF STRATEGY OFFICER
Phone 5619611921

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number 1376866
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAMEDMD LLC 2011 262704476 2014-02-13 VITAMEDMD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 8007280009
Plan sponsor’s mailing address 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Plan sponsor’s address 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 262704476
Plan administrator’s name VITAMEDMD LLC
Plan administrator’s address 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Administrator’s telephone number 8007280009

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2014-02-13
Name of individual signing MICHAEL DONEGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-13
Name of individual signing MICHAEL DONEGAN
Valid signature Filed with authorized/valid electronic signature
VITAMEDMD LLC 2010 262704476 2014-02-13 VITAMEDMD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 8007280009
Plan sponsor’s mailing address 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Plan sponsor’s address 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 262704476
Plan administrator’s name VITAMEDMD LLC
Plan administrator’s address 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Administrator’s telephone number 8007280009

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2014-02-13
Name of individual signing MICHAEL DONEGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-13
Name of individual signing MICHAEL DONEGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role Address
Walker, Marlan D Manager 951 Yamato Rd., Suite 220 BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 951 YAMATO RD, SUITE 220, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-11-21 951 YAMATO RD, SUITE 220, BOCA RATON, FL 33431 No data
LC STMNT OF RA/RO CHG 2016-08-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-08-19 PARACORP INCORPORATED No data
REINSTATEMENT 2010-12-02 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
CORLCRACHG 2016-08-19
ANNUAL REPORT 2016-01-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State