Search icon

MED PLUS +, INC. - Florida Company Profile

Company Details

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

MED PLUS +, 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: 18 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: M20760
FEI/EIN Number 592627244

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

Address: 3500 NW 17TH AVE, MIAMI, FL, 33142, US
Mail Address: 3500 NW 17TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEMUR PIERRE President 3500 NW 17TH AVE, MIAMI, FL, 33142
BLEMUR PIERRE Agent 3500 N.W. 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 3500 N.W. 17TH AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 BLEMUR, PIERRE -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 3500 NW 17TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2003-04-21 3500 NW 17TH AVE, MIAMI, FL 33142 -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State