Search icon

MEDIMAX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDIMAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIMAX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: L06000058351
FEI/EIN Number 205002990

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

Address: 10880 NW 138 St, Hialeah Gardens, FL, 33018, US
Mail Address: 10880 NW 138 St, Unit 1, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTAL ORTELIO Manager 10880 NW 138 St, Hialeah Gardens, FL, 33018
Portal Ortelio Agent 10880 NW 138 St, Hialeah Gardens, FL, 33018

National Provider Identifier

NPI Number:
1811089360

Authorized Person:

Name:
MRS. ISABEL HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3058277523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 10880 NW 138 St, Unit 1, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-01-31 10880 NW 138 St, Unit 1, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Portal, Ortelio -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 10880 NW 138 St, Unit 1, Hialeah Gardens, FL 33018 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,375.1
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $16,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State