Search icon

NATIONAL MEDSURG, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDSURG, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MEDSURG, INCORPORATED 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: 07 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: P00000065394
FEI/EIN Number 651034427

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

Address: 3214 GRAND AVENUE, MIAMI, FL, 33133
Mail Address: PO BOX 565775, MIAMI, FL, 33256
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYMES KEITH Agent 3214 GRAND AVENUE, MIAMI, FL, 33133
HAYMES KEITH President 3214 GRAND AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 HAYMES, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 3214 GRAND AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-02-14 3214 GRAND AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 3214 GRAND AVENUE, MIAMI, FL 33133 -
PENDING REINSTATEMENT 2013-02-14 - -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State