Search icon

MEDI-TECH MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: MEDI-TECH MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-TECH MEDICAL CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000010927
FEI/EIN Number 650981154

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

Address: 13932 SW 28 STREET, MIAMI, FL, 33175
Mail Address: 13932 SW 28 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESCANO OSCAR Agent 13932 SW 28 STREET, MIAMI, FL, 33175
LESCANO OSCAR President 13932 SW 28 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 13932 SW 28 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2008-06-23 13932 SW 28 STREET, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 13932 SW 28 STREET, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002206232 LAPSED 08-40157 CA 13 11TH JUD CIR MIAMI DADE CNTY 2009-09-21 2014-11-09 $45,354.59 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-16
Domestic Profit 2000-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State