Entity Name: | MEDIMAX RECEIVABLES FUNDING CORPORATION-I |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F93000000470 |
FEI/EIN Number |
133672288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10022-5403, US |
Mail Address: | 515 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10022-5403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER STEPHEN S | President | 515 MADISON AVE, 5TH FLOOR, NEW YORK, NY |
MILLER STEPHEN S | Treasurer | 515 MADISON AVE, 5TH FLOOR, NEW YORK, NY |
BOYLE DOUG | Vice President | 515 MADISON AVENUE; 5TH FLOOR, NEW YORK, NY |
CAPLAN FRANKIN H | Agent | C/O MORGA, LEWIS & BOCKIUS, MIAMI, FL, 3312339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-18 | 515 MADISON AVE, 5TH FLOOR, NEW YORK, NY 10022-5403 | - |
CHANGE OF MAILING ADDRESS | 1995-04-18 | 515 MADISON AVE, 5TH FLOOR, NEW YORK, NY 10022-5403 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State