Entity Name: | M.E.D.-79, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.E.D.-79, CORP. 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: | 01 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Feb 2007 (18 years ago) |
Document Number: | P00000073233 |
FEI/EIN Number |
651028126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13663 SW 124 Ave Rd, Miami, FL, 33186, US |
Mail Address: | 13663 SW 124 Ave Rd, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTULLO ELENA | Director | 13663 SW 124 Ave Rd, Miami, FL, 33186 |
SOUTULLO ELENA | President | 13663 SW 124 Ave Rd, Miami, FL, 33186 |
Netto Dianelys S | Treasurer | 13663 SW 124 Ave Rd, Miami, FL, 33186 |
SOUTULLO ELENA | Agent | 13663 SW 124 Ave Rd, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 13663 SW 124 Ave Rd, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 13663 SW 124 Ave Rd, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 13663 SW 124 Ave Rd, Miami, FL 33186 | - |
CANCEL ADM DISS/REV | 2007-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M.E.D.-79, CORP., et al., VS THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC. | 3D2016-1322 | 2016-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUATTRO MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | M.E.D.-79, CORP. |
Role | Appellant |
Status | Active |
Representations | Matthew L. Jones |
Name | THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC. |
Role | Appellee |
Status | Active |
Representations | JEANNIE A. HANRAHAN, RAUL R. LOPEZ |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-03-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 27, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-02-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 13-735 |
On Behalf Of | M.E.D.-79, CORP. |
Docket Date | 2016-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State