Search icon

MEDICAL LOGISTICS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL LOGISTICS MANAGEMENT, 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: 16 Nov 2017 (7 years ago)
Document Number: F17000005195
FEI/EIN Number 261580547

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

Address: 2082 Otay Lakes Road, CHULA VISTA, CA, 91913, US
Mail Address: 2082 Otay Lakes Road, CHULA VISTA, CA, 91913, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MENDOZA RAUL Director 2082 Otay Lakes Road, CHULA VISTA, CA, 91913
MENDOZA RUBEN Director 2082 Otay Lakes Road, CHULA VISTA, CA, 91913
Lara Adrian Director 2082 Otay Lakes Road, CHULA VISTA, CA, 91913
Shapiro Richard Director 2082 Otay Lakes Road, CHULA VISTA, CA, 91913
Quan Dan Director 2082 Otay Lakes Road, CHULA VISTA, CA, 91913
TEJADA GUILLERMO Agent 2525 NW 55 Court, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134424 AEI EXPIRED 2017-12-08 2022-12-31 - 3404 BONITA RD., CHULA VISTA, CA, 91910
G17000134427 AIREVAC INTERNATIONAL EXPIRED 2017-12-08 2022-12-31 - 3404 BONITA RD., CHULA VISTA, CA, 91910

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 2525 NW 55 Court, Hangar 24, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 2082 Otay Lakes Road, Suite 202, CHULA VISTA, CA 91913 -
CHANGE OF MAILING ADDRESS 2018-06-25 2082 Otay Lakes Road, Suite 202, CHULA VISTA, CA 91913 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-06-25
Foreign Profit 2017-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State