Search icon

M.E.D.-79, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8995

Parties

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

Documents

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