Entity Name: | TRYMEDIK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Oct 2014 (10 years ago) |
Date of dissolution: | 20 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | M14000007958 |
FEI/EIN Number | 47-2814658 |
Address: | 18505 SW 104th ave, Unit 24, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOPEZ DULCE | Agent | 18505 SW 104th ave, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
LOPEZ DULCE | Managing Member | 18505 SW 104th ave, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
IRIAS CARLOS D | Manager | 18505 SW 104th ave, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-20 | No data | No data |
REINSTATEMENT | 2020-12-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-13 | 18505 SW 104th ave, Unit 24, Miami, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-13 | 18505 SW 104th ave, Unit 24, Miami, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | LOPEZ, DULCE | No data |
LC DISSOCIATION MEM | 2017-01-30 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-20 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
CORLCDSMEM | 2017-01-30 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-26 |
Foreign Limited | 2014-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State