Search icon

MED-TEK OF DELAWARE LLC - Florida Company Profile

Company Details

Entity Name: MED-TEK OF DELAWARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M11000004961
FEI/EIN Number 453465029

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

Mail Address: 5201 Blue Lagoon Drive 8th Floor, Miami, FL, 33126, US
Address: 5201 Blue Lagoon 8th Floor, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schwieger Dale Managing Member 5201 Blue Lagoon Drive 8th Floor, Miami, FL, 33126
Schwieger Dale Agent 155 Office Plaza Drive, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 155 Office Plaza Drive, Suite A, Tallahassee, FL 32301 -
REINSTATEMENT 2018-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 5201 Blue Lagoon 8th Floor, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-10-06 Schwieger, Dale -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-08-17 5201 Blue Lagoon 8th Floor, Miami, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000483148 TERMINATED 1000000600191 LEON 2014-03-21 2024-05-01 $ 9,220.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-06-24
Reg. Agent Resignation 2017-03-20
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-07-03
Foreign Limited 2011-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State