Search icon

MEDLAUNCH CONSULTING, INC.

Company Details

Entity Name: MEDLAUNCH CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000024472
FEI/EIN Number 651179071
Address: 1711 SW 22nd Ave., Fort Lauderdale, FL, 33312, US
Mail Address: 1711 SW 22nd Ave., Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ortiz Cosima Agent 1711 SW 22nd Ave., Fort Lauderdale, FL, 33312

Manager

Name Role Address
ORTIZ-SANTINI LIONEL V Manager 1711 SW 22nd Ave., Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008559 LIVOS INC. EXPIRED 2017-01-24 2022-12-31 No data 1711 SW AVE., FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 1711 SW 22nd Ave., Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2016-03-22 Ortiz, Cosima No data
REINSTATEMENT 2016-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1711 SW 22nd Ave., Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2016-03-22 1711 SW 22nd Ave., Fort Lauderdale, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2004-03-02 MEDLAUNCH CONSULTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-03-22
ANNUAL REPORT 2005-07-01
Name Change 2004-03-02
ANNUAL REPORT 2004-02-14
Domestic Profit 2003-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State