Entity Name: | MED SCAN INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED SCAN INTERNATIONAL, 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: |
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: | 11 Apr 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2008 (16 years ago) |
Document Number: | M13885 |
FEI/EIN Number |
592535976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2585 NW 74th Avenue, MIAMI, FL, 33122, US |
Mail Address: | P.O. BOX 566254, PINECREST, FL, 33256, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MANUEL P | Manager | 2585 NW 74th Avenue, MIAMI, FL, 33122 |
DEL RIO PEREZ LAURA V | Manager | 2585 NW 74th Avenue, MIAMI, FL, 33122 |
DEL RIO PEREZ LAURA V | Agent | 2585 NW 74th Avenue, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 2585 NW 74th Avenue, # B22, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 2585 NW 74th Avenue, # B22, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | DEL RIO PEREZ, LAURA VD | - |
CHANGE OF MAILING ADDRESS | 2009-05-27 | 2585 NW 74th Avenue, # B22, MIAMI, FL 33122 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000490669 | TERMINATED | 1000000226814 | DADE | 2011-07-25 | 2031-08-03 | $ 2,342.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07900003701 | LAPSED | 05-5926-SP-26-04 | MIAMI-DADE COUNTY COURT | 2006-03-25 | 2012-03-09 | $7698.75 | A. WALECKA & SON, INC., 2375 CRANBERRY HIGHWAY, WEST WAREHAM, MA 02576 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State