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