Search icon

SANI MED, INC. - Florida Company Profile

Headquarter

Company Details

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

SANI MED, 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: 14 Aug 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H71376
FEI/EIN Number 592587115

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

Address: 11VILLA LANE, MONSEY, NY, 10952
Mail Address: 11VILLA LANE, MONSEY, NY, 10952
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SANI MED, INC., NEW YORK 1187799 NEW YORK

Key Officers & Management

Name Role Address
DOBRINER DANIELE Secretary 11 VILLA LANE, MONSEY, NY, 10952
DOBRINER URI President 11 VILLA LANE, MONSEY, NY, 10952
BRADY JAMES C Agent 1318 SOUTHEAST 2ND AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-26 11VILLA LANE, MONSEY, NY 10952 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 11VILLA LANE, MONSEY, NY 10952 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 1318 SOUTHEAST 2ND AVE., FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 1995-04-28 - -
REGISTERED AGENT NAME CHANGED 1995-04-28 BRADY, JAMES C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDED AND RESTATEDARTICLES 1987-09-29 - -
AMEND TO STOCK AND NAME CHANGE 1987-07-09 SANI MED, INC. -

Documents

Name Date
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18392134 0418800 1989-05-03 3411 SW 49TH WAY, BLDG #6 AND #7, DAVIE, FL, 33314
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-05-09
Emphasis N: BLOOD
Case Closed 1990-03-20

Related Activity

Type Referral
Activity Nr 901156562
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-07-14
Abatement Due Date 1990-03-01
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1989-08-04
Final Order 1990-03-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100020 G01 I
Issuance Date 1989-07-14
Abatement Due Date 1990-03-01
Contest Date 1989-08-04
Final Order 1990-03-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100020 G01 II
Issuance Date 1989-07-14
Abatement Due Date 1990-03-01
Contest Date 1989-08-04
Final Order 1990-03-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100020 G01 III
Issuance Date 1989-07-14
Abatement Due Date 1990-03-01
Contest Date 1989-08-04
Final Order 1990-03-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-07-14
Abatement Due Date 1990-03-01
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1989-08-04
Final Order 1990-03-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-14
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 13
Gravity 02
18392332 0418800 1989-04-20 5001 HOLLWOOD BLVD., HOLLYWOOD, FL, 33021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-04-20
Emphasis N: BLOOD
Case Closed 1989-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State