Entity Name: | MALE MEDICA 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: | 26 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M15000004207 |
FEI/EIN Number |
473660105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16192 COASTAL HWY, LEWES, DE, 19958 |
Mail Address: | 36 West Main Street, Rochester, NY, 14614, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SANTILLO PERRY | Manager | 36 WEST MAIN STREET, SUITE 600, ROCHESTER, NY, 14614 |
Gourdine Ken | Agent | 155 OFFICE PLAZA, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000007829 | DREAM MED SPA | EXPIRED | 2016-01-21 | 2021-12-31 | - | 1835 S PERIMETER ROAD, FORT LAUDERDALE, FL, 33309 |
G15000103490 | ADVANCED MEDICA | EXPIRED | 2015-10-08 | 2020-12-31 | - | 2900 NORTH MILITARY TRAIL, SUITE #243, BOCA RATON, FL, 33431 |
G15000101595 | ADVANCED MEDICA, LLC | EXPIRED | 2015-10-05 | 2020-12-31 | - | 2900 NORTH MILITARY TRAIL, STE #243, BOCA RATON, FL, 33431 |
G15000056201 | ADVANCED MEDICA LLC | EXPIRED | 2015-06-09 | 2020-12-31 | - | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-09 | 16192 COASTAL HWY, LEWES, DE 19958 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | Gourdine , Ken | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000533695 | LAPSED | 50-2018-CA-003884-XXXX-MB | PALM BEACH CIRCUIT COUNTY | 2018-07-17 | 2023-08-02 | $39,415.34 | MERZ NORTH AMERICA, INC., 6501 SIX FORKS ROAD, RALEIGH, NC 27615 |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-09 |
Foreign Limited | 2015-05-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State