Search icon

MEDICAL INSTRUMENTATION, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL INSTRUMENTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL INSTRUMENTATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: 646883
FEI/EIN Number 591957601

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

Address: 3100 NW 72 AVE. STE 119, MIAMI, FL, 33122, US
Mail Address: 3100 NW 72 AVE. STE 119, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTZE ELIAS R President 3100 NW 72 AVE, MIAMI, FL, 33122
ARTZE ELIAS R Director 3100 NW 72 AVE, MIAMI, FL, 33122
ARTZE MAYRA Vice President 3100 NW 72 AVE., MIAMI, FL, 33122
DEL PINO, ROGELIO A. Agent 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-22 3100 NW 72 AVE. STE 119, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 3100 NW 72 AVE. STE 119, MIAMI, FL 33122 -
NAME CHANGE AMENDMENT 2021-06-30 MEDICAL INSTRUMENTATION, INC. -
REGISTERED AGENT NAME CHANGED 2018-04-19 DEL PINO, ROGELIO A. -
CANCEL ADM DISS/REV 2010-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 75 VALENCIA AVENUE, 4TH FLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 1999-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State