Active
Updated 8/14/2025 12:17:50 PM

Germano Medical LLC

Germano Medical LLC is a Florida Limited Liability Company located in Peoria, AZ. The company was incorporated on December 26, 2008, under the Florida Department Of State’s registration number L08000116871. It is currently listed as an active entity and FEI/EIN number is 26-3974802.

The principal and mailing address of Germano Medical LLC is 24027 N 81st Dr, Peoria, AZ 85383, where all official business activities and communication are managed.

The company is managed by Germano, Jeffrey from Palm Harbor FL, holding the position of Manager Member, who takes the lead in overseeing its operations. For legal purposes, United States Corporation Agents, Inc. serves as the registered agent for the company, located at 476 Riverside Ave., Jacksonville, FL 32202, handling all compliance and official matters for company.

On June 26, 2024, the company has filed the latest annual report.

Filing information

Company Name Germano Medical LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L08000116871
FEI/EIN Number 26-3974802
Date Filed December 26, 2008
Company Age 16 years 7 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 6/26/2024
Event Effective Date NONE

The data on Germano Medical LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/14/2025.

Contact details

Principal Address

24027 N 81st Dr
Peoria, AZ 85383
Changed: 12/7/2018

Mailing Address

24027 N 81st Dr
Peoria, AZ 85383
Changed: 12/7/2018

Registered Agent Name & Address

United States Corporation Agents, Inc.
476 Riverside Ave.
Jacksonville, FL 32202
Name Changed: 12/7/2018
Address Changed: 2/18/2023
Registered agent for 7885 entities. See all →

Authorized Person(s) Details

Manager Member
Germano, Jeffrey
2606 Warwick Terrace
Palm Harbor, FL 34685

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/26/2024
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/26/2024
Effective Date 6/26/2024
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/7/2018
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 06/26/2024
Report Year 2023
Filed Date 06/26/2024
Report Year 2024
Filed Date 06/26/2024

Document Images

06/26/2024 -- REINSTATEMENT
12/07/2018 -- REINSTATEMENT
03/30/2010 -- ANNUAL REPORT
10/12/2009 -- REINSTATEMENT
07/08/2009 -- LC Name Change
More...