Search icon

COUNTRY MED, INC.

Company Details

Entity Name: COUNTRY MED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1985 (40 years ago)
Document Number: H43530
FEI/EIN Number 59-2505896
Address: 625 N.E. 173RD TERR., NORTH MIAMI BEACH, FL 33162
Mail Address: 625 N.E. 173RD TERR., NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN, REYNOLD Agent 625 N.E. 173RD TERR., N. MIAMI BEACH, FL 33162

President

Name Role Address
STEIN, REYNOLD President 625 N.E. 173RD TERR., N. MIAMI BEACH, FL

Director

Name Role Address
STEIN, REYNOLD Director 625 N.E. 173RD TERR., N. MIAMI BEACH, FL

Vice President

Name Role Address
ROBIN STEIN Vice President 625 NW 173RD ST, N MIAMI BCH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93057000103 JUST FOR THE MITZVAH ACTIVE 1993-02-26 2028-12-31 No data 625 NE 173RD TERRACE, NORTH MIAMI BEACH, FL, 33162, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 625 N.E. 173RD TERR., NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 1992-06-29 625 N.E. 173RD TERR., NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 625 N.E. 173RD TERR., N. MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 1985-03-27 STEIN, REYNOLD No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State