Search icon

MEDERI, INC. - Florida Company Profile

Company Details

Entity Name: MEDERI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDERI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1982 (43 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F69136
FEI/EIN Number 592181286

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

Address: 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDERI 401K SAVINGS PLAN 2009 592181286 2010-12-21 MEDERI, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 623000
Sponsor’s telephone number 3057907970
Plan sponsor’s address PO BOX 330248, MIAMI, FL, 332330248

Plan administrator’s name and address

Administrator’s EIN 592181286
Plan administrator’s name MEDERI, INC.
Plan administrator’s address PO BOX 330248, MIAMI, FL, 332330248
Administrator’s telephone number 3057907970

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing DAVID A. NESSLEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DUFAY SANDRA President 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306
DUFAY SANDRA Director 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306
GALLAGHER JOHN B Agent 2631 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
NESSLEIN, DAVID A Secretary 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306
NESSLEIN, DAVID A Treasurer 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306
NESSLEIN, DAVID A Director 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2008-04-25 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2631 EAST OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2007-03-26 GALLAGHER, JOHN B -
NAME CHANGE AMENDMENT 1982-05-06 MEDERI, INC. -

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State