Search icon

MEDICAL MISSION INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDICAL MISSION INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: N03000003086
FEI/EIN Number 562344399

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

Address: 1100 FRANKLIN AVE, STE 102, GARDEN CITY, NY, 11530, US
Mail Address: 1100 FRANKLIN AVE, STE 102, GARDEN CITY, NY, 11530, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL MISSION INTERNATIONAL, INC., NEW YORK 3010470 NEW YORK

Key Officers & Management

Name Role Address
ARAUJO ROBERTO D Director 5540 CLIPPER CT, NEWPORT RICHEY, FL, 34652
BERGMAN DAVID IDr. Director 27 PARKVIEW TERRACE, HUNTINGTON, NY, 11743
KING MATTHEW B Director 109 Ridgeview Road, Poughkeepsie, NY, 12603
SCHULZ MAEVE Director 53 SALEM ROAD, MERRICK, NY, 11566
QUINONEZ RODRIGO Director AVENIDA LAS MAGNOLIAS CONDOMINIO, SAN SALVADOR
ARAUJO ROBERTO M Agent 5540 CLIPPER CT, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-25 ARAUJO, ROBERTO MD -
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 5540 CLIPPER CT, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 1100 FRANKLIN AVE, STE 102, GARDEN CITY, NY 11530 -
CHANGE OF MAILING ADDRESS 2020-01-23 1100 FRANKLIN AVE, STE 102, GARDEN CITY, NY 11530 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State