Search icon

MEDIMAC, USA, LLC - Florida Company Profile

Company Details

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

MEDIMAC, USA, 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: 19 Oct 1999 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: L99000006821
FEI/EIN Number 650954587

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

Mail Address: 6526 Kendale Lakes Dr, Miami, FL, 33183, US
Address: 3403 NW 82nd Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mahmoud Casta ASr. Serv 6526 Kendale Lakes Dr, Miami, FL, 33183
CASTA MENDEZ MAHMOUD A Manager 6526 Kendale Lakes Dr., Miami, FL, 33183
Sanchez Raisa Agent 5851 W Flagler St, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 3403 NW 82nd Ave, 102, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-26 3403 NW 82nd Ave, 102, Doral, FL 33166 -
LC AMENDMENT 2019-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5851 W Flagler St, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Sanchez, Raisa -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000092471 LAPSED 11-18834 CC 05 (04) COUNTY, MIAMI-DADE COUNTY, FL 2012-01-24 2017-02-10 $10,319.23 BELGER CARTAGE SERVICES, INC., 2100 WALNUT STREET, KANSAS CITY, MO 64108

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State