Search icon

MEDICUS GROUP INTERNATIONAL, INC.

Branch

Company Details

Entity Name: MEDICUS GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Jun 2010 (15 years ago)
Branch of: MEDICUS GROUP INTERNATIONAL, INC., NEW YORK (Company Number 417351)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: F10000002528
FEI/EIN Number 132702162
Address: 1675 Broadway, New York, NY, 10019, US
Mail Address: C/O RE:SOURCE USA - LEGAL, 35 WEST WACKER DRIVE, CHICAGO, IL, 60601
Place of Formation: NEW YORK

President

Name Role Address
Colucci Nicholas President 1675 Broadway, New York, NY, 10019

Treasurer

Name Role Address
Le Bos Nathalie Treasurer 1675 Broadway, New York, NY, 10019

Secretary

Name Role Address
Wernick Claudia Secretary 1675 Broadway, New York, NY, 10019

Director

Name Role Address
Plato Alexandra von Director 1675 Broadway, New York, NY, 10019

Vice President

Name Role Address
Spitzig John R Vice President 35 West Wacker Drive, Chicago, IL, 60601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049001 DISCOVERY CHICAGO EXPIRED 2010-06-07 2015-12-31 No data MEDICUS GROUP INTERNATIONAL, INC., NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-13 No data No data
CHANGE OF MAILING ADDRESS 2017-01-13 1675 Broadway, New York, NY 10019 No data
REGISTERED AGENT CHANGED 2017-01-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 1675 Broadway, New York, NY 10019 No data

Documents

Name Date
Withdrawal 2017-01-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-21
Foreign Profit 2010-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State