Search icon

MEDIBETIC HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEDIBETIC HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIBETIC HEALTH SYSTEMS, 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: 25 Feb 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: P00000022237
FEI/EIN Number 650992221

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

Address: 1920 EAST HALLANDALE BEACH BOULEVARD, 802, HALLANDALE, FL, 33009
Mail Address: 1920 EAST HALLANDALE BEACH BOULEVARD, 802, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY YUVAL Director 2301 N.W. 33RD COURT, SUITE 110, POMPANO BEACH, FL, 33069
LEVY YUVAL Agent 2301 N.W. 33RD COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1920 EAST HALLANDALE BEACH BOULEVARD, 802, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2008-04-30 1920 EAST HALLANDALE BEACH BOULEVARD, 802, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2301 N.W. 33RD COURT, SUITE 110, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2001-11-15 LEVY, YUVAL -

Court Cases

Title Case Number Docket Date Status
HOME DIAGNOSTICS, INC., VS MEDIBETIC HEALTH SYSTEMS, INC., et al., 3D2016-0090 2016-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-8796

Parties

Name HOME DIAGNOSTICS, INC.
Role Appellant
Status Active
Representations M. GLENN CURRAN, III, MOISES MELENDEZ, ROBERT C. WEILL
Name MEDICINALS & NUTRITIONALS CORPORATION
Role Appellee
Status Active
Name MEDIBETIC HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations J. RANDOLPH LIEBLER, Lisa Landsman
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-01-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of HOME DIAGNOSTICS, INC.
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of HOME DIAGNOSTICS, INC.
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-11-15
Domestic Profit 2000-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State