Search icon

US MED ACQUISITION, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
Bobb Clydall Chief Operating Officer 8200 NW 33RD ST, Doral, FL, 33122

Chief Executive Officer

Name Role Address
Howard Mark Chief Executive Officer 8200 NW 33RD ST, Doral, FL, 33122

President

Name Role Address
Cady Timothy President 8200 NW 33RD ST, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 8200 NW 33RD ST, Suite #200, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2023-10-25 8200 NW 33RD ST, Suite #200, Doral, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2016-05-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

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 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
Reg. Agent Change 2016-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State