Search icon

US MED ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: US MED ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jul 2015 (10 years ago)
Document Number: F15000003318
FEI/EIN Number 474305905

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

Address: 8200 NW 33RD ST, Doral, FL, 33122, US
Mail Address: 8200 NW 33RD ST, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bobb Clydall Chief Operating Officer 8200 NW 33RD ST, Doral, FL, 33122
Howard Mark Chief Executive Officer 8200 NW 33RD ST, Doral, FL, 33122
Cady Timothy President 8200 NW 33RD ST, Doral, FL, 33122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 8200 NW 33rd ST, Suite 200, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2025-01-21 8200 NW 33rd ST, Suite 200, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 8200 NW 33RD ST, Suite #200, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-10-25 8200 NW 33RD ST, Suite #200, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-05-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000588477 TERMINATED 1000000759461 DADE 2017-10-16 2037-10-20 $ 11,838.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-26
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State