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 |
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 | - |
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 | - |
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 |
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