Search icon

MEDLEY ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MEDLEY ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDLEY ENTERPRISES 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: 18 Jul 1958 (67 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 213881
FEI/EIN Number 590871186

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

Address: 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOSEPH M President 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
JACKSON JOSEPH M Director 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
LARGAY CHARLES EJr. Secretary 9401 NW 106TH ST, STE 101, MEDLEY, FL, 33178
LARGAY CHARLES EJr. Director 9401 NW 106TH ST, STE 101, MEDLEY, FL, 33178
SHULMAN STEVEN HEsq. Agent 1900 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 SHULMAN, STEVEN H, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 4627 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-01-29 4627 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1900 NW CORPORATE BLVD, 301-W, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13396890 0418800 1981-11-05 9501 NW 106 ST, Miami, FL, 33178
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-05
Case Closed 1981-11-05
13394499 0418800 1979-03-19 9501 NW 106 ST, Miami, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-19
Case Closed 1979-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-03-27
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1979-03-27
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-03-27
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-03-27
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-03-27
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1979-03-27
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-27
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-03-27
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-03-27
Abatement Due Date 1979-04-27
Nr Instances 1
13376322 0418800 1975-09-22 9501 NW 106 STREET, Miami, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-09-25
Abatement Due Date 1975-10-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-09-25
Abatement Due Date 1975-10-14
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-09-25
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-25
Abatement Due Date 1975-10-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-25
Abatement Due Date 1975-10-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-25
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01007B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-09-25
Abatement Due Date 1975-10-21
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-25
Abatement Due Date 1975-10-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State