Entity Name: | L & S MEDICAL GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000055715 |
FEI/EIN Number | 412240016 |
Address: | 14335 SW 120 STREET, # 108, MIAMI, FL, 33186, 72 |
Mail Address: | 14335 SW 120 STREET, # 108, MIAMI, FL, 33186, 72 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194913970 | 2007-10-05 | 2011-02-17 | 14335 SW 120TH ST, SUITE# 108, MIAMI, FL, 331867295, US | 14335 SW 120TH ST, SUITE# 108, MIAMI, FL, 331867294, US | |||||||||||||||||||
|
Phone | +1 305-436-9791 |
Fax | 3054369792 |
Authorized person
Name | MS. YOSLAYNE LOPEZ |
Role | PRESIDENT |
Phone | 3055103050 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992904 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LOPEZ YOSLAYNE | Agent | 14335 SW 120 STREET, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
YOSLAYNE LOPEZ | President | 14335 SW 120 STREET SUITE 108, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
YOSLAYNE LOPEZ | Director | 14335 SW 120 STREET SUITE 108, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 14335 SW 120 STREET, # 108, MIAMI, FL 33186 72 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 14335 SW 120 STREET, # 108, MIAMI, FL 33186 72 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-10 | 14335 SW 120 STREET, #108, MIAMI, FL 33186 | No data |
AMENDMENT | 2009-06-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000603815 | ACTIVE | 1000000721469 | DADE | 2016-08-31 | 2026-09-09 | $ 7,343.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-07-14 |
Amendment | 2009-06-25 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-04-21 |
Domestic Profit | 2007-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State