Search icon

L & S MEDICAL GROUP INC - Florida Company Profile

Company Details

Entity Name: L & S MEDICAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & S MEDICAL GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000055715
FEI/EIN Number 412240016

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

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

Key Officers & Management

Name Role Address
YOSLAYNE LOPEZ President 14335 SW 120 STREET SUITE 108, MIAMI, FL, 33186
YOSLAYNE LOPEZ Director 14335 SW 120 STREET SUITE 108, MIAMI, FL, 33186
LOPEZ YOSLAYNE Agent 14335 SW 120 STREET, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1194913970

Authorized Person:

Name:
MS. YOSLAYNE LOPEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3054369792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 14335 SW 120 STREET, # 108, MIAMI, FL 33186 72 -
CHANGE OF MAILING ADDRESS 2011-02-10 14335 SW 120 STREET, # 108, MIAMI, FL 33186 72 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 14335 SW 120 STREET, #108, MIAMI, FL 33186 -
AMENDMENT 2009-06-25 - -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State