Search icon

APPLIED MEDICALS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APPLIED MEDICALS 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: 31 Oct 2012 (13 years ago)
Date of dissolution: 23 Dec 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Dec 2019 (6 years ago)
Document Number: M12000006133
FEI/EIN Number 20-5302728

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

Address: 25 SE 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 25 SE 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRANKEL SOFIA Manager 25 SE 2 Avenue, Miami, FL, 33131
FRANKEL MICHAEL Manager 25 SE 2nd Avenue, Miami, FL, 33131
FRANKEL SOFIA Agent 50 SOUTH POINTE DRIVE 1202-1203, MIAMI BEACH, FL, 33139

Form 5500 Series

Employer Identification Number (EIN):
205302728
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 FRANKEL, SOFIA -
REINSTATEMENT 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 25 SE 2nd Avenue, Suite 527, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-01-03 25 SE 2nd Avenue, Suite 527, MIAMI, FL 33131 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-02 50 SOUTH POINTE DRIVE 1202-1203, MIAMI BEACH, FL 33139 -
LC ARTICLE OF CORRECTION 2012-11-02 - -

Documents

Name Date
LC Withdrawal 2019-12-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-18
LC Article of Correction 2012-11-02
Foreign Limited 2012-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State